About

Registered Number: 03722954
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

Having been setup in 1999, Abeko (UK) Ltd have registered office in North East Lincolnshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPRENGERS, Helen Anne 01 March 1999 12 April 1999 1
TAYLOR, Lynne Marie 12 April 1999 08 November 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 April 2010
RESOLUTIONS - N/A 18 February 2010
SH01 - Return of Allotment of shares 16 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 20 March 2007
AAMD - Amended Accounts 15 March 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 05 April 2003
AA - Annual Accounts 12 December 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 08 March 2001
363a - Annual Return 08 March 2001
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
RESOLUTIONS - N/A 27 April 1999
225 - Change of Accounting Reference Date 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.