About

Registered Number: 03864743
Date of Incorporation: 25/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: The Barn Faugh, Heads Nook, Brampton, Cumbria, CA8 9EG,

 

Having been setup in 1999, Abbey Traders Ltd has its registered office in Brampton, it's status is listed as "Dissolved". We don't know the number of employees at Abbey Traders Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATHAM, Robert Mark 20 February 2010 - 1
HEAP, Andrew 09 November 1999 16 September 2002 1
STATHAM, Beatrice Elaine 25 October 1999 17 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 29 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 23 July 2018
DISS40 - Notice of striking-off action discontinued 21 July 2018
PSC04 - N/A 20 July 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 20 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 10 November 2016
DISS40 - Notice of striking-off action discontinued 01 July 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
AR01 - Annual Return 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 December 2012
AD04 - Change of location of company records to the registered office 11 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 24 February 2010
AA01 - Change of accounting reference date 20 October 2009
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
652C - Withdrawal of application for striking off 06 August 2009
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2009
652a - Application for striking off 03 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 06 December 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 October 2003
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 14 November 2001
363s - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
225 - Change of Accounting Reference Date 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.