About

Registered Number: 04481871
Date of Incorporation: 10/07/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years ago)
Registered Address: Old Coach House, Marsden, Huddersfield, HD7 6LY

 

Having been setup in 2002, Abtech Computers Ltd have registered office in Huddersfield, it has a status of "Dissolved". The current directors of Abtech Computers Ltd are listed as Bertenshaw, Clifford Stephen, Brocklehurst, Andrew at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTENSHAW, Clifford Stephen 16 July 2002 - 1
BROCKLEHURST, Andrew 16 July 2002 01 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 22 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.