Company NameAbaco Wheels & Tyres Limited
Company StatusDissolved
Company Number04703637
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnnette Herrington
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleAdministrator
Correspondence AddressKarside
Oak Road
Downham
Essex
CM11 1QF
Director NameWayne Daniel Meredith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressElmdene
Oak Road
Downham
Essex
CM11 1QF
Secretary NameAnnette Herrington
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleAdministrator
Correspondence AddressKarside
Oak Road
Downham
Essex
CM11 1QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£1,244
Current Liabilities£10,031

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
9 July 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Voluntary strike-off action has been suspended (1 page)
29 November 2007Application for striking-off (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
15 June 2005Return made up to 19/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2004Return made up to 19/03/04; full list of members (7 pages)
3 September 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)