Company NameAbbey United Distributors Limited
DirectorsHilary Jane Sullivan and Mark Sullivan
Company StatusDissolved
Company Number02136459
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)
Previous NameAbbey Stainless Components Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMrs Hilary Jane Sullivan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address4 Carlina Gardens
Woodford Green
Essex
IG8 0BP
Director NameMr Mark Sullivan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address4 Carlina Gardens
Woodford Green
Essex
IG8 0BP
Secretary NameMr Mark Sullivan
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address4 Carlina Gardens
Woodford Green
Essex
IG8 0BP
Director NameSarah Rosemary Ridgewell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address5 Alderberry Court
Rushford Warren
Christchurch
Dorset
BH23 3NY

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,494
Cash£5,012
Current Liabilities£320,346

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
16 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (7 pages)
12 November 2001Notice of Constitution of Liquidation Committee (2 pages)
20 September 2001Appointment of a voluntary liquidator (2 pages)
20 September 2001Statement of affairs (26 pages)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 September 2001Registered office changed on 10/09/01 from: sullivan house south ordnance road enfield middlesex EN3 6JJ (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Company name changed abbey stainless components limit ed\certificate issued on 10/01/00 (2 pages)
2 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Registered office changed on 20/10/98 from: unit 3 columbia wharf wharf road industrial estate ponders end enfield middx EN3 4UW (1 page)
20 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
9 September 1997Ad 23/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
9 September 1997£ nc 5000/10000 23/06/97 (1 page)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 March 1997£ nc 100/5000 17/06/96 (1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Ad 17/06/96--------- £ si 4900@1 (2 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997New director appointed (2 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)