Company NameAbbots Park Residents Association Limited
Company StatusDissolved
Company Number02596374
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Gabriel Holmes Newfield
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(same day as company formation)
RoleTeacher
Correspondence Address96 Abbots Park
St Albans
Hertfordshire
AL1 1TP
Director NameMrs Helen Bunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleMicrobiologist
Correspondence Address47 Abbots Park
St Albans
Hertfordshire
AL1 1TW
Secretary NameMrs Helen Bunter
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Abbots Park
St Albans
Hertfordshire
AL1 1TW
Director NameMaureen Margaret Forbes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2001)
RoleTax Manager
Correspondence Address59 Abbots Park
St Albans
Hertfordshire
AL1 1TP
Secretary NameFrances Dallas Atkinson
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1995)
RolePersonal Assistant
Correspondence Address26 Abbots Park
St Albans
Hertfordshire
AL1 1TW
Secretary NameMaureen Margaret Forbes
NationalityBritish
StatusResigned
Appointed25 September 1995(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2001)
RoleTax Manager
Correspondence Address59 Abbots Park
St Albans
Hertfordshire
AL1 1TP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,984
Cash£7,984
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
20 March 2002Full accounts made up to 31 March 2001 (6 pages)
20 March 2002Registered office changed on 20/03/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
4 April 2001Return made up to 28/03/00; full list of members (8 pages)
29 March 2001Registered office changed on 29/03/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
20 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
5 December 1999Return made up to 28/03/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 March 1997 (6 pages)
4 September 1998Full accounts made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 28/03/98; change of members (6 pages)
4 September 1998Return made up to 28/03/97; full list of members (6 pages)
11 November 1996Return made up to 28/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 September 1996New secretary appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (4 pages)
24 July 1995Return made up to 28/03/95; full list of members (8 pages)