Company NameABB Flexible Automation Limited
Company StatusDissolved
Company Number00575902
CategoryPrivate Limited Company
Incorporation Date19 December 1956(67 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed05 April 2002(45 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(47 years after company formation)
Appointment Duration7 years, 9 months (closed 11 October 2011)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(47 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 11 October 2011)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleChairman
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameWalter George Lamb
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address106 Halford Lane
Coventry
West Midlands
CV6 2GW
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Director NameStelio Denmark
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1997)
RoleExecutive Vice President
Correspondence AddressAsea Robotics Ab
S-72168 Vasteras
Foreign
Director NameLars-Gunnar Berggren
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 1997)
RoleExecuitve Vice President
Correspondence AddressKopingsvagen 22
Vasteras 72460
Foreign
Secretary NameNeil Rolls
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address33 Tameton Close
Luton
Bedfordshire
LU2 8UX
Director NameRoland Nordstrom
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1992(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 1998)
RoleManaging Director
Correspondence Address60 Ashpole Furlong
Loughton
Milton Keynes
Buckinghamshire
MK5 8DX
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(37 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameDr Nils Olot Holger Jarleborg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1997(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressGrueuer Weg 6
Friedberg
61169
Director NameHans-Goran Patring
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1999)
RoleVice President Human Resources
Correspondence Address3 Cinnamon Grove
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7EL
Director NameKai Warn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 1998(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RoleManaging Director
Correspondence Address109 Walton End
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7AX
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(44 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed05 January 2001(44 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,763,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Restoration by order of the court (2 pages)
2 March 2010Restoration by order of the court (2 pages)
28 September 2007Dissolved (1 page)
28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2007Liquidators' statement of receipts and payments (6 pages)
28 June 2007Liquidators statement of receipts and payments (6 pages)
28 June 2007Liquidators' statement of receipts and payments (6 pages)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2007Liquidators' statement of receipts and payments (6 pages)
30 March 2007Liquidators statement of receipts and payments (6 pages)
30 March 2007Liquidators' statement of receipts and payments (6 pages)
29 March 2006Registered office changed on 29/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page)
29 March 2006Registered office changed on 29/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2006Appointment of a voluntary liquidator (2 pages)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2006Appointment of a voluntary liquidator (2 pages)
15 March 2006Declaration of solvency (3 pages)
15 March 2006Declaration of solvency (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 October 2005Accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Accounts made up to 31 December 2003 (9 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 September 2004Full accounts made up to 31 December 2002 (11 pages)
3 September 2004Full accounts made up to 31 December 2002 (11 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
24 January 2001Full accounts made up to 31 December 1999 (16 pages)
24 January 2001Full accounts made up to 31 December 1999 (16 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 October 1998Full accounts made up to 31 December 1997 (19 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
19 February 1998Nc dec already adjusted 06/02/98 (1 page)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
19 February 1998Nc dec already adjusted 06/02/98 (1 page)
16 February 1998£ ic 2625203/1625510 23/01/98 £ sr 999693@1=999693 (1 page)
16 February 1998£ ic 2625203/1625510 23/01/98 £ sr 999693@1=999693 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Declaration of shares redemption:auditor's report (3 pages)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Declaration of shares redemption:auditor's report (2 pages)
23 December 1997Declaration of shares redemption:auditor's report (3 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (16 pages)
10 September 1996Full accounts made up to 31 December 1995 (16 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (16 pages)
14 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (324 pages)