About

Registered Number: 05093387
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 44 Holcroft Road, Wall Heath, Kingswinford, West Midlands, DY6 0HP,

 

Abacus Precision Engineering Ltd was founded on 05 April 2004 with its registered office in Kingswinford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Abacus Precision Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Gary 06 December 2013 - 1
O'CONNOR, Bryant Howard 05 April 2004 05 June 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Debbie Jayne 06 December 2013 - 1
OCONNOR, Michael 30 November 2004 26 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 13 October 2015
AD01 - Change of registered office address 10 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 09 April 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 April 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.