Background WavePink WaveYellow Wave

ABC INCORPORATION LTD (05945771)

ABC INCORPORATION LTD (05945771) is a dissolved UK company. incorporated on 25 September 2006. with registered office in Newtown Linford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ABC INCORPORATION LTD has been registered for 19 years. Current directors include BOUTTIER, Muriel Marie-Louise, BUTLER, Paul.

Company Number
05945771
Status
dissolved
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
The Oaks, 4 Stamford Rise, Newtown Linford, LE6 0PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BOUTTIER, Muriel Marie-Louise, BUTLER, Paul
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC INCORPORATION LTD

ABC INCORPORATION LTD is an dissolved company incorporated on 25 September 2006 with the registered office located in Newtown Linford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ABC INCORPORATION LTD was registered 19 years ago.(SIC: 66190)

Status

dissolved

Active since 19 years ago

Company No

05945771

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 23/1

Up to Date

Last Filed

Made up to 23 January 2024 (2 years ago)
Submitted on 24 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 November 2023 (2 years ago)
Submitted on 22 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Oaks, 4 Stamford Rise Bradgate Road Newtown Linford, LE6 0PY,

Previous Addresses

Office Suite 4 - Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England
From: 3 September 2020To: 5 January 2022
York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG
From: 13 December 2010To: 3 September 2020
2Nd Floor 145-157 St.John Street London EC1V 4PY
From: 25 September 2006To: 13 December 2010
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Mar 20
Director Joined
May 20
Director Left
Jul 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOUTTIER, Muriel Marie-Louise

Active
4 Stamford Rise, Newtown LinfordLE6 0PY
Born March 1965
Director
Appointed 11 Mar 2020

BUTLER, Paul

Active
4 Stamford Rise, Newtown LinfordLE6 0PY
Born January 1959
Director
Appointed 08 Dec 2010

BRITTON, Andrew

Resigned
Quarry Hill Road, TonbridgeTN9 2PE
Secretary
Appointed 25 Sept 2006
Resigned 07 Dec 2010

CURRAN, Lorna Jayne

Resigned
87 Holland Road, MaidstoneME14 1UN
Secretary
Appointed 08 Jun 2007
Resigned 07 Dec 2010

ASHWORTH, Darren

Resigned
9 Verbena Ave, BoltonBL4 0EN
Born December 1972
Director
Appointed 25 Sept 2006
Resigned 11 Jan 2010

BOUTTIER-BUTLER, Pascal Jean-Pierre Paul

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born February 1999
Director
Appointed 11 May 2020
Resigned 20 Jul 2020

BRITTON, Andrew

Resigned
24 Quarry Bank, TonbridgeTN9 2QZ
Born March 1971
Director
Appointed 25 Sept 2006
Resigned 09 Jul 2007

BRITTON, Michelle

Resigned
Quarry Hill Road, TonbridgeTN9 2PE
Born April 1971
Director
Appointed 08 Jun 2007
Resigned 07 Dec 2010

CURRAN, Lorna Jayne

Resigned
87 Holland Road, MaidstoneME14 1UN
Born December 1975
Director
Appointed 08 Jun 2007
Resigned 07 Dec 2010

HAYES, Richard

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born November 1961
Director
Appointed 09 Jul 2012
Resigned 15 Oct 2012

HAYES, Victoria

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born April 1963
Director
Appointed 08 Dec 2010
Resigned 21 Jan 2011

Persons with significant control

2

Mr Paul Butler

Active
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Smisby Road, Ashby-De-La-ZouchLE65 2UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
3 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 September 2024
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
30 April 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Liquidation Voluntary Appointment Of Liquidator
31 January 2024
600600
Resolution
31 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Legacy
5 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
225Change of Accounting Reference Date
Incorporation Company
25 September 2006
NEWINCIncorporation