Company NameAbbey Aerospace Engineering Limited
Company StatusDissolved
Company Number03900823
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurice Henry Abbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleEngineer
Correspondence Address25 Edwards Road
Amesbury
Salisbury
SP4 7LT
Secretary NameNicola Abbey
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAmberwood 25 Edwards Road
Amesbury
Salisbury
Wiltshire
SP4 7LT
Director NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£21,601
Net Worth-£465
Cash£1,121
Current Liabilities£1,829

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
28 December 2001Application for striking-off (1 page)
27 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
5 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house , horndon industrial park , station road west horndon, brentwood essex CM13 3XL (1 page)
29 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 December 1999Incorporation (8 pages)