Company NameAbbot Communications Limited
Company StatusDissolved
Company Number06601500
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Julian Abbot
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleTele Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address262 Mauldeth West
Chorlton-Cum-Hardy
Manchester
M21 7TH

Location

Registered Address262 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Julian Abbot
100.00%
Ordinary

Financials

Year2014
Net Worth£89,549
Cash£23,230
Current Liabilities£20,348

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 April 2014 (1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Declaration of solvency (3 pages)
3 March 2014Declaration of solvency (3 pages)
3 March 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
26 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Julian Abbot on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Julian Abbot on 14 June 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 4 August 2011 (1 page)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Julian Abbot on 23 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Julian Abbot on 23 May 2010 (2 pages)
26 February 2010Registered office address changed from 262 Mauldeth Road West Chorlton-Cum-Hardy Manchester Lancs M21 7TH Uk on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 262 Mauldeth Road West Chorlton-Cum-Hardy Manchester Lancs M21 7TH Uk on 26 February 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 15 old market place knutsford cheshire WA16 6EX united kingdom (1 page)
26 November 2008Registered office changed on 26/11/2008 from 15 old market place knutsford cheshire WA16 6EX united kingdom (1 page)
26 November 2008Director's change of particulars / julian abbot / 25/11/2008 (1 page)
26 November 2008Director's change of particulars / julian abbot / 25/11/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from west point 78 queens road clifton bristol BS8 1QU (1 page)
8 July 2008Registered office changed on 08/07/2008 from west point 78 queens road clifton bristol BS8 1QU (1 page)
8 July 2008Director's change of particulars / julian abbot / 03/07/2008 (1 page)
8 July 2008Director's change of particulars / julian abbot / 03/07/2008 (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)