Company NameAbbeyace Limited
Company StatusDissolved
Company Number02129899
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleRetailer
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed22 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£12,628
Net Worth-£14,437
Cash£2,096
Current Liabilities£58,105

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
12 February 2002Return made up to 22/11/01; full list of members (6 pages)
9 January 2001Return made up to 22/11/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
2 December 1999Return made up to 22/11/99; full list of members (6 pages)
21 December 1998Return made up to 22/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 October 1997 (11 pages)
11 December 1997Return made up to 22/11/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (11 pages)
2 December 1996Return made up to 22/11/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (11 pages)
11 December 1995Return made up to 22/11/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)