Company NameAbbitrin Holdings Limited
Company StatusDissolved
Company Number01621260
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 30 July 2002)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Cornwall Grove
Chiswick
London
W4 2LB
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 July 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMrs Anne Steele
NationalityBritish
StatusClosed
Appointed09 July 2001(19 years, 4 months after company formation)
Appointment Duration1 year (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMr Michael George Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorniethwaite
Lockerbie
Dumfries
DG11 1JH
Scotland
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Secretary NameJohn Stuart Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1995)
RoleCompany Director
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed29 April 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ

Location

Registered Address4-16 Artillery Row
London
SW1P 1RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£603,798

Accounts

Latest Accounts29 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
5 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 29 April 2000 (5 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (5 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
17 October 1997Return made up to 02/10/97; full list of members (7 pages)
23 September 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
12 March 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
12 March 1996Director's particulars changed (2 pages)
26 October 1995Return made up to 02/10/95; no change of members (12 pages)
25 October 1995Full accounts made up to 29 April 1995 (6 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1989Full accounts made up to 30 April 1989 (7 pages)
20 December 1988Accounts for a dormant company made up to 30 April 1988 (9 pages)
22 October 1987Full accounts made up to 30 April 1987 (12 pages)
25 June 1987Full accounts made up to 30 April 1986 (12 pages)