Company NameAbbey Utilities Limited
Company StatusDissolved
Company Number03804487
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Edward Boylan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts House Byfield Road
Priors Marston
Warwickshire
CV4 7RP
Secretary NameAlison Jane Boylan
NationalityBritish
StatusClosed
Appointed16 February 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressChestnut House
Byfield Road
Priors Marston
Warwickshire
CV47 7RP
Director NameMr Andrew Philip Grover
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUndine Cottage
Sedrup Hartwell
Aylesbury
HP17 8QN
Director NameMatthew Torbati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameMatthew Torbati
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£343,194
Cash£54,656
Current Liabilities£31,225

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 August 2006Return made up to 09/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 July 2005Return made up to 09/07/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 August 2004Return made up to 09/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 October 2003Return made up to 09/07/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
22 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 February 2002Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 09/07/00; full list of members (6 pages)
4 April 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 July 1999Director resigned (1 page)
9 July 1999Incorporation (16 pages)