About

Registered Number: 02691634
Date of Incorporation: 27/02/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Exchange House Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LP,

 

Abbey Drivelines Ltd was founded on 27 February 1992, it's status is listed as "Dissolved". The current directors of this organisation are Simmonds, Christopher John, Lashmar, Mark. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASHMAR, Mark 24 February 1992 06 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Christopher John 28 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
AA - Annual Accounts 13 November 2018
AA01 - Change of accounting reference date 10 October 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 11 March 2004
AAMD - Amended Accounts 18 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1992
288 - N/A 04 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.