Abplas Limited
Private Limited Company
Abplas Limited
9 Highfield Close
Empingham
Oakham
Rutland
LE15 8QB
Company Name | Abplas Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03807618 |
---|
Incorporation Date | 15 July 1999 |
---|
Dissolution Date | 4 November 2003 (active for 4 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Machinery, Industrial Equipment, Ships and Aircraft |
---|
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | 15 July 2001 (22 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 9 Highfield Close Empingham Oakham Rutland LE15 8QB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rutland and Melton |
---|
Region | East Midlands |
---|
County | Rutland |
---|
Built Up Area | Empingham |
---|
Parish | Empingham |
---|
Accounts Year End | 31 July |
---|
Category | Small |
---|
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 15 July 2001 (22 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5114) | Agents in industrial equipment, etc. |
---|
SIC 2007 (46140) | Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
---|
4 November 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 July 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 August 2001 | Return made up to 15/07/01; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
- 363(287) ‐ Registered office changed on 03/08/01
| 6 pages |
---|
29 January 2001 | Accounts for a small company made up to 31 July 2000 | 4 pages |
---|
3 August 2000 | Return made up to 15/07/00; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—