Background WavePink WaveYellow Wave

ABBOT TRUSTEES LIMITED (03336488)

ABBOT TRUSTEES LIMITED (03336488) is a dissolved UK company. incorporated on 19 March 1997. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABBOT TRUSTEES LIMITED has been registered for 29 years. Current directors include BROWN, Gillian Elizabeth Anne, BROWN, Nigel Denis Spence.

Company Number
03336488
Status
dissolved
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Finial House Rectory Lane, Grantham, NG32 3JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Gillian Elizabeth Anne, BROWN, Nigel Denis Spence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT TRUSTEES LIMITED

ABBOT TRUSTEES LIMITED is an dissolved company incorporated on 19 March 1997 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABBOT TRUSTEES LIMITED was registered 29 years ago.(SIC: 74990)

Status

dissolved

Active since 29 years ago

Company No

03336488

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 20 March 2017 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Finial House Rectory Lane Fulbeck Grantham, NG32 3JS,

Previous Addresses

The Old Rectory Fulbeck Grantham Lincolnshire NG32 3JS
From: 19 March 1997To: 4 March 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, James Frederick Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Secretary
Appointed 26 Mar 2008

BROWN, Gillian Elizabeth Anne

Active
Rectory Lane, GranthamNG32 3JS
Born February 1950
Director
Appointed 19 Mar 1997

BROWN, Nigel Denis Spence

Active
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 19 Mar 1997

BROWN, Peter Frederick Spence

Resigned
Sutton House, Long SuttonPE12 9DB
Secretary
Appointed 19 Mar 1997
Resigned 26 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

BROWN, Peter Frederick Spence

Resigned
Sutton House, Long SuttonPE12 9DB
Born May 1951
Director
Appointed 19 Mar 1997
Resigned 26 Mar 2008

Persons with significant control

2

Mr Nigel Denis Spence Brown

Active
Rectory Lane, GranthamNG32 3JS
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Mrs Gillian Elizabeth Anne Brown

Active
Rectory Lane, GranthamNG32 3JS
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
15 August 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 May 2017
DS01DS01
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1997
225Change of Accounting Reference Date
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
24 March 1997
288bResignation of Director or Secretary
Incorporation Company
19 March 1997
NEWINCIncorporation