Company NameAbbot Chairs Limited
Company StatusDissolved
Company Number03625055
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 7 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDonald Edward Cameron
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address148 The Ridgeway
St Albans
Herts
AL4 9PP
Director NameDerek William Capon
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBraybrook
Crow Pond Road
Terling
Essex
CM3 2PL
Director NameStephen David Rhodes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address114 Hickings Lane
Stapleford
Nottinghamshire
NG9 8PF
Secretary NameDonald Edward Cameron
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address148 The Ridgeway
St Albans
Herts
AL4 9PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBird Luckin Burntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£21,706
Cash£25,484
Current Liabilities£20,670

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 02/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 02/09/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 November 1999Return made up to 02/09/99; full list of members (6 pages)
15 December 1998Ad 02/09/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
4 September 1998Secretary resigned (1 page)
2 September 1998Incorporation (17 pages)