Company NameAbbey Automation Limited
Company StatusDissolved
Company Number02823084
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Thomas Paterson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameIan Thomas Paterson
NationalityBritish
StatusClosed
Appointed30 September 2009(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMrs Eleanor Margaret Paterson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressRoselandia Bagshot Road
Chobham
Woking
Surrey
GU24 8SJ
Secretary NameMrs Eleanor Margaret Paterson
NationalityBritish
StatusResigned
Appointed22 March 2000(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2009)
RoleSecretary
Correspondence AddressRoselandia Bagshot Road
Chobham
Woking
Surrey
GU24 8SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLetchford Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address174 High Street
Hounslow
Middlesex
TW3 1BQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Mr Ian Thomas Paterson
50.00%
Ordinary
1 at £1Steven Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,479
Cash£14,790
Current Liabilities£24,646

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Director's details changed for Mr Ian Thomas Paterson on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Ian Thomas Paterson on 26 April 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2011Secretary's details changed for Ian Thomas Paterson on 1 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(3 pages)
2 June 2011Secretary's details changed for Ian Thomas Paterson on 1 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(3 pages)
2 June 2011Secretary's details changed for Ian Thomas Paterson on 1 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(3 pages)
1 June 2011Director's details changed for Mr Ian Thomas Paterson on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Thomas Paterson on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Thomas Paterson on 1 June 2011 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 December 2009Appointment of Ian Thomas Paterson as a secretary (2 pages)
15 December 2009Appointment of Ian Thomas Paterson as a secretary (2 pages)
10 December 2009Termination of appointment of Eleanor Paterson as a secretary (1 page)
10 December 2009Termination of appointment of Eleanor Paterson as a secretary (1 page)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
15 October 2008Appointment terminated director eleanor paterson (1 page)
15 October 2008Appointment terminated director eleanor paterson (1 page)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 01/06/07; full list of members (2 pages)
13 July 2007Return made up to 01/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2005Return made up to 01/06/05; full list of members (2 pages)
10 November 2005Return made up to 01/06/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 01/06/03; full list of members (7 pages)
24 July 2003Return made up to 01/06/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
27 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 June 2002Return made up to 01/06/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 July 2001Return made up to 01/06/01; full list of members (6 pages)
5 July 2001Return made up to 01/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
27 June 2000Registered office changed on 27/06/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
27 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Registered office changed on 27/06/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
27 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 1999Return made up to 01/06/99; full list of members (6 pages)
13 July 1999Return made up to 01/06/99; full list of members (6 pages)
18 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
18 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
7 September 1998Return made up to 01/06/98; no change of members (4 pages)
7 September 1998Return made up to 01/06/98; no change of members (4 pages)
3 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
3 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
22 August 1997Return made up to 01/06/97; no change of members (4 pages)
22 August 1997Return made up to 01/06/97; no change of members (4 pages)
12 August 1997Registered office changed on 12/08/97 from: 174 high street hounslow middlesex TW3 1BQ (1 page)
12 August 1997Registered office changed on 12/08/97 from: 174 high street hounslow middlesex TW3 1BQ (1 page)
11 August 1997Full accounts made up to 30 June 1996 (2 pages)
11 August 1997Full accounts made up to 30 June 1996 (2 pages)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
28 July 1996Return made up to 01/06/96; full list of members (6 pages)
28 July 1996Return made up to 01/06/96; full list of members (6 pages)
31 May 1996Full accounts made up to 30 June 1995 (2 pages)
31 May 1996Full accounts made up to 30 June 1995 (2 pages)
31 May 1996Return made up to 01/06/95; no change of members (4 pages)
31 May 1996Return made up to 01/06/95; no change of members (4 pages)
24 May 1995Full accounts made up to 30 June 1994 (2 pages)
24 May 1995Full accounts made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)