About

Registered Number: 03833699
Date of Incorporation: 31/08/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 2 months ago)
Registered Address: Gamgee House, Darnley Road, Birmingham, B16 8TE

 

Abbott Burke Associates Ltd was registered on 31 August 1999 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Taylor, Charlotte Mary, Burke, John Christopher, Abbott, Lesley Margaret are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Lesley Margaret 31 August 1999 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Charlotte Mary 31 May 2012 - 1
BURKE, John Christopher 31 August 1999 31 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
CH01 - Change of particulars for director 30 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 05 April 2014
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 13 September 2013
AUD - Auditor's letter of resignation 04 June 2013
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 05 November 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
CC04 - Statement of companies objects 05 July 2012
RESOLUTIONS - N/A 04 July 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AD01 - Change of registered office address 11 June 2012
AP01 - Appointment of director 11 June 2012
AP03 - Appointment of secretary 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AA - Annual Accounts 07 November 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 31 August 2001
AAMD - Amended Accounts 29 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 September 2000
363s - Annual Return 05 September 2000
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.