About

Registered Number: 01041543
Date of Incorporation: 08/02/1972 (52 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT

 

Abb Automation Ltd was registered on 08 February 1972 and are based in Warrington, Cheshire, it has a status of "Dissolved". There are 9 directors listed as Maclean, Victoria Ann, Ahdekivi, Sakari, Hankins, Robin Nigel, Moreen, Hakan, Yehl, Robert Alfred, Blom, Kenneth, Centerman, Jorgen, Leffler, Nils, Trostheim, John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOM, Kenneth 03 June 1994 26 August 1994 1
CENTERMAN, Jorgen N/A 03 June 1994 1
LEFFLER, Nils 04 November 1994 30 April 1999 1
TROSTHEIM, John N/A 15 November 1993 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Victoria Ann 25 February 2014 - 1
AHDEKIVI, Sakari 12 September 1997 14 January 2000 1
HANKINS, Robin Nigel 14 January 2000 31 March 2001 1
MOREEN, Hakan 01 May 1994 12 September 1997 1
YEHL, Robert Alfred 23 March 2000 15 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
TM01 - Termination of appointment of director 03 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP03 - Appointment of secretary 28 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 January 2014
CH03 - Change of particulars for secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 03 January 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 09 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363s - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 20 June 1999
CERTNM - Change of name certificate 15 June 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 22 January 1997
288 - N/A 20 June 1996
AA - Annual Accounts 17 May 1996
288 - N/A 25 March 1996
363s - Annual Return 12 February 1996
288 - N/A 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
123 - Notice of increase in nominal capital 04 August 1995
AA - Annual Accounts 01 June 1995
288 - N/A 09 February 1995
RESOLUTIONS - N/A 02 February 1995
363s - Annual Return 02 February 1995
288 - N/A 28 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 03 February 1994
288 - N/A 03 February 1994
CERTNM - Change of name certificate 04 January 1994
CERTNM - Change of name certificate 04 January 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 10 July 1992
288 - N/A 07 April 1992
363b - Annual Return 24 December 1991
363(287) - N/A 24 December 1991
AA - Annual Accounts 06 November 1991
363 - Annual Return 14 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
MEM/ARTS - N/A 11 December 1990
123 - Notice of increase in nominal capital 11 December 1990
288 - N/A 21 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 06 September 1990
MEM/ARTS - N/A 05 September 1990
CERTNM - Change of name certificate 23 August 1990
CERTNM - Change of name certificate 23 August 1990
AA - Annual Accounts 07 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 14 September 1989
MEM/ARTS - N/A 22 November 1988
363 - Annual Return 15 November 1988
RESOLUTIONS - N/A 03 November 1988
288 - N/A 02 November 1988
AA - Annual Accounts 17 October 1988
288 - N/A 04 July 1988
288 - N/A 19 May 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1987
288 - N/A 10 August 1987
363 - Annual Return 27 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 24 June 1987
288 - N/A 01 May 1987
288 - N/A 27 December 1986
287 - Change in situation or address of Registered Office 27 December 1986
288 - N/A 11 November 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1986
288 - N/A 23 September 1986
NEWINC - New incorporation documents 08 February 1972
MISC - Miscellaneous document 08 February 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.