Dissolved
Dissolved 2015-09-22
Company Information for ABRASION LTD
BRYANTWOOD ROAD, LONDON, N7,
|
Company Registration Number
06231381
Private Limited Company
Dissolved Dissolved 2015-09-22 |
Company Name | |
---|---|
ABRASION LTD | |
Legal Registered Office | |
BRYANTWOOD ROAD LONDON | |
Company Number | 06231381 | |
---|---|---|
Date formed | 2007-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2015-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABRASION AND CORROSION SOLUTIONS LLC | 113 Pontotoc Plaza Auburndale FL 33823 | Active | Company formed on the 2018-08-06 | |
ABRASION CONSULTANCY PTY LTD | NSW 2477 | Active | Company formed on the 1995-11-16 | |
ABRASION CORROSION SPECIALISTS INC | California | Unknown | ||
ABRASION CORROSION ENGINEERING COMPANY | Idaho | Unknown | ||
ABRASION CONTROL INC | West Virginia | Unknown | ||
ABRASION ENGINEERING INC | Missouri | Unknown | ||
ABRASION J. ET G. INC. | 148 WELLINGTON SUD BUR. 3 SHERBROOKE Quebec J1H5C7 | Dissolved | Company formed on the 1989-01-13 | |
ABRASION LLC | 6341 US HWY 1 South St.Augustine FL 32086 | Active | Company formed on the 2018-06-11 | |
ABRASION PAINTING LIMITED | FLAT 1 74 BRYANTWOOD ROAD LONDON UNITED KINGDOM N7 7BB | Dissolved | Company formed on the 2010-06-10 | |
Abrasion Resistant Technology LLC | 264 ROBIN CIRCLE BRISTOL VA 24202 | Active | Company formed on the 2005-09-20 | |
ABRASION RESISTANT MATERIALS PTY. LTD. | QLD 4106 | Active | Company formed on the 1995-07-20 | |
ABRASION RESISTANT COMPONENT SERVICES COMPANY INC | Pennsylvannia | Unknown | ||
ABRASION SOLUTIONS INC. | Ontario | Unknown | ||
ABRASION WEAR SERVICES INC | Pennsylvannia | Unknown | ||
ABRASIONEERING SYSTEMS CORPORATION | Michigan | UNKNOWN | ||
ABRASIONS CONTRACTING LTD | OFFICE 4 SUITE 2 KING GEORGE CHAMBERS ST JAMES SQUARE BACUP OL13 9AA | Active - Proposal to Strike off | Company formed on the 2016-11-09 |
Officer | Role | Date Appointed |
---|---|---|
COMPANY CREATIONS & CONTROL LTD |
||
DAVID GROVES STEPHENSON |
||
DAVID GROVES STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT LEGGE |
Director | ||
DAVID STEPHENSNON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAC CIVIL ENGINEERING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2007-08-14 | In Administration | |
LA SAPORITA LTD | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
SILKE ENTERPRISES LTD | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
RUTLAND PLASTERING LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
CAFFEINE & COCKTAILS READING LTD | Company Secretary | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
LHS ELECTRICAL LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
TM HOSPITALITY GROUP LIMITED | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
AXHOLME MARKETING LTD | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
ST LEGER PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
MS FEFFEX T/A TOTAL EFFEX SECURITY LTD | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Liquidation | |
INDIGO READING LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
SMITHS CONSTRUCTION SPECIALISTS LTD | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
BUSINESS RESOURCES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
SILKE REFERRALS LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
MJA FABRICATIONS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
DONCASTER RECOVERY SERVICES LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
T&M LEISURE READING LTD | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
SILKE HOLDINGS LTD | Company Secretary | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
AGM FINE CARS LTD | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
ARC INDUSTRIAL SOLUTIONS LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
G CUNNINGHAM ELECTRICAL LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-04-04 | |
BRAMWITH ENGINEERING LTD | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
THE ELECTRIC THEATRE (ACKWORTH) LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
HB HR CONSULTING LTD | Company Secretary | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
J DAVIES SECURITY LTD | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-01 | |
BRETT ROCHE LTD | Company Secretary | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
JMG 3000 LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PMB CONTRACTORS LTD | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
B HOLDEN INSPECTION SERVICES LTD | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-06-28 | |
TATESEC SECURITY LTD | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2018-05-29 | |
IB COMMUNICATIONS UK LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-04-04 | |
SELECT INTEGRATED SYSTEMS LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
VEXILLA LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2010-07-08 | Active | |
G H WELD LTD | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2018-01-16 | |
G & B ELECTRICAL SERVICES LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2018-07-17 | |
BRIDGE CONSTRUCTION LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
EROS RENEWABLE ENERGY LTD | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Dissolved 2016-05-17 | |
CITY SECURITY SOLUTIONS LTD | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-11-22 | |
TM BARS LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
PROSEC UK EVENTS LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2017-03-22 | |
WHITE ROSE BULK SERVICES LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-04-10 | |
ECO-TEC SOLUTIONS LTD | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
REDGATE LIVE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2016-06-07 | |
ERIC C.FLOWER LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1949-03-28 | Liquidation | |
J C FABRICATIONS (DONCASTER) LTD | Company Secretary | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
M COMMODITIES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2012-02-23 | Active | |
ACHIEVE BUSINESS EFFICIENCIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2017-10-17 | |
ACHIEVE TRAINING SOLUTIONS LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-01-05 | |
KINDLELIGHT WINDOWS LTD | Company Secretary | 2013-04-04 | CURRENT | 2012-03-09 | Active | |
SCHOOL BOY INN LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
X L DONCASTER LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
N M DESIGN LONDON LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
K-MACS TAVERNS LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
PHOENIX INSTALLATIONS (YORKSHIRE) LTD | Company Secretary | 2013-02-05 | CURRENT | 2013-02-05 | Liquidation | |
MAFISS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
DESIGN & DEVELOPMENT INNOVATORS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
TWILE LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
SEMNAT & ASSOCIATES LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2000-03-30 | Active | |
KINDLELIGHT GLAZING SPECIALISTS LTD | Company Secretary | 2012-09-27 | CURRENT | 2010-03-16 | Liquidation | |
OAK MEDICAL SERVICES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 1990-04-17 | Active | |
AGN PLASTERING LTD | Company Secretary | 2012-06-25 | CURRENT | 2007-10-12 | Dissolved 2015-08-04 | |
SOCCER 4 SUCCESS LTD | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COOLPRICE HOLDINGS LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2010-10-14 | Liquidation | |
QUID BAKE LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-09-22 | |
TBI SECURITY & COMMUNICATIONS LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2017-05-16 | |
DONCASTER GROUNDWORKS & REINFORCEMENTS LTD | Company Secretary | 2012-02-24 | CURRENT | 2012-02-24 | Active | |
K.C.C.S.Y LTD | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2016-04-26 | |
T M EVENTS LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
POPPIES OF REIGATE LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
DC MEATS LTD | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
NDA INTERIORS LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-11-27 | |
PROJECT REVIVAL LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
SMITH WHITE LTD | Company Secretary | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-11-01 | |
WELHAM ESTATES LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1994-08-17 | Dissolved 2016-04-13 | |
GLEBE CIVIL ENGINEERING LTD | Company Secretary | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2015-09-22 | |
S & J FINE MEATS LTD | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
G I FABRICATION (DONCASTER) LTD | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
SCUNTHORPE RADIATORS LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
HASAWA 74 LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
HANZEN LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-01-27 | Dissolved 2016-03-29 | |
ELMWOOD COMMERCIAL INTERIORS LTD | Company Secretary | 2011-01-10 | CURRENT | 2011-01-10 | Liquidation | |
BECK HOUSE RETREAT LTD | Company Secretary | 2010-10-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
YORKSHIRE CHIC LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
BISHOP GRANGE LTD | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
PHILMORE & CO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
SILKE ACCOUNTANCY LTD | Company Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Active - Proposal to Strike off | |
SILKE CONSULTANCY LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
DMS DONCASTER LTD | Company Secretary | 2010-09-21 | CURRENT | 1998-10-14 | Dissolved 2015-11-03 | |
STEVE WILMOT LTD | Company Secretary | 2010-01-04 | CURRENT | 2009-12-03 | Dissolved 2015-12-22 | |
URBAN INNS LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2006-08-16 | Dissolved 2015-06-26 | |
SILKE & CO LTD | Company Secretary | 2008-03-01 | CURRENT | 2007-10-18 | Active | |
DON VALLEY CYCLES LTD | Company Secretary | 2008-02-10 | CURRENT | 2003-07-17 | Active | |
VISION IN SPORT LTD | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CONCEPT ELECTRICAL LTD | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2015-09-25 | |
EXTREME CORPORATE EVENTS LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
RAYWORTH JOINERY LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
CLAYLANE CONSTRUCTION LTD | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
NS-ISC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-12-28 | Active | |
DDS DISTRIBUTION LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
RIGHT HORSE 4U LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
ACE RECRUITMENT (YORKSHIRE) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-03-20 | Active | |
A & J SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active - Proposal to Strike off | |
WILLOWDALE BUILDING CONSULTANTS LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
THE REAL DECK COMPANY LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2000-10-12 | Active - Proposal to Strike off | |
STEEL CONSTRUCTION (YORKSHIRE) LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
TRANTER LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-07-17 | Active | |
ACHIEVE MEDIX LTD | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
LEVERTON FABRICATION LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-05 | Dissolved 2016-07-05 | |
PRORUN LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1996-06-24 | Active | |
CJA MINING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-05-27 | Active | |
LITTLE CORKERS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
DONCASTER RE-FURNISH LIMITED | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
FEARN WOOD FLOORING LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
THE THIRSTY PUB COMPANY LIMITED | Company Secretary | 2003-08-18 | CURRENT | 1999-03-19 | Liquidation | |
PMK CONSTRUCTION (NORTHERN) LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-06-03 | |
LEGER PROPERTIES LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
POPPIES (U.K.) DEVELOPMENT LIMITED | Company Secretary | 2002-09-05 | CURRENT | 2002-09-05 | Active | |
CONTAINER LIFT PORT EQUIPMENT LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2000-12-01 | Liquidation | |
DISTINCTIVE WALLCOVERINGS LIMITED | Company Secretary | 2001-06-05 | CURRENT | 2001-06-05 | Dissolved 2014-07-04 | |
MEGABOLT (U.K.) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1999-06-17 | Dissolved 2013-09-03 | |
CONCEPT TO KITCHEN LIMITED | Company Secretary | 2000-06-29 | CURRENT | 2000-06-29 | Dissolved 2015-05-05 | |
D.J. & M.P. MURRAY (PROPERTIES) LIMITED | Company Secretary | 2000-03-14 | CURRENT | 1967-03-03 | Active | |
WHITE ROSE ACCOUNTANTS LIMITED | Company Secretary | 1998-08-07 | CURRENT | 1998-08-07 | Active | |
METCRU CERAMICS LIMITED | Company Secretary | 1997-08-19 | CURRENT | 1997-08-19 | Active | |
FERN STUDIOS LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-04-06 | Dissolved 2015-12-29 | |
P.G.O. TECHNOLOGY LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
METCRU LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1995-12-29 | Active | |
THE DIGITAL CONSTRUCTION COLLEGE LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
DIGITAL COLLEGE NFP | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2016-06-28 | |
VILLAGE VENTURES MALI LTD. | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2014-07-08 | |
ABRASION PAINTING LIMITED | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2013-10-22 | |
THE DIGITAL COLLEGE LTD | Director | 2009-08-21 | CURRENT | 2009-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/06/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPENSON / 25/05/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENSON / 01/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM UNIT 1B OJ BUSINESS PARK CLAYBANK ROAD PORTSMOUTH PO3 5SX | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID STEPHENSON LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENSON / 20/05/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 01/05/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SCOTT LEGGE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 125 SHEARER ROAD PORTSMOUTH PO1 5LN | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 125 SHEARER ROAD PORTSMOUTH DN1 3NA | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
The top companies supplying to UK government with the same SIC code (43341 - Painting) as ABRASION LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ABRASION LIMITED | Event Date | 2011-02-07 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 207 A Petition to wind up the Company presented on 7 February 2011 by SPEEDY ASSET SERVICES LIMITED AND SPEEDY POWER LIMITED claiming to be Creditors of the Company of No 1 Montague House, Bryantwood Road, London N7 7BB will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West Manchester M60 9DJ , at 10.00 am on Monday 4 April 2011 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 1 April 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/82656.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |