Wickford
Essex
SS12 0BB
Director Name | Abbeydean Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 July 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 July 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Court Derby Terrace Central Promenade Douglas Isle Of Man IM2 4LN |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Stephen Paul Colderwood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2006) |
Role | Administrator |
Correspondence Address | 23 Mariskals Pitsea Basildon Essex SS13 3EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Montrond Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Kenora Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Palmbury Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2005) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Registered Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,622 |
Cash | £1,644 |
Current Liabilities | £5,271 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
6 August 2009 | Director's change of particulars / zoe mcalister / 03/08/2009 (1 page) |
6 August 2009 | Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6 swan court; Street was: waverley crescent, now: swan lane; Post Code was: SS11 7LW, now: SS11 7DL (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
2 March 2009 | Director's change of particulars / abbeydean LIMITED / 28/02/2009 (1 page) |
2 March 2009 | Director's Change of Particulars / abbeydean LIMITED / 28/02/2009 / HouseName/Number was: , now: second floor, de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page) |
20 November 2008 | Director's change of particulars / zoe mcalister / 18/11/2008 (1 page) |
20 November 2008 | Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now: (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page) |
8 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
26 March 2008 | Director's change of particulars / zoe mcalister / 25/03/2008 (1 page) |
26 March 2008 | Director's Change of Particulars / zoe mcalister / 25/03/2008 / HouseName/Number was: , now: 14; Street was: 321 barnard road, now: longfield road; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 8PU; Country was: , now: united kingdom (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 June 2005 | Return made up to 25/03/05; full list of members (8 pages) |
30 June 2005 | Return made up to 25/03/05; full list of members (8 pages) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: sixth floor 94 wigmore street london W1U 3RF (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: sixth floor 94 wigmore street london W1U 3RF (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members
|
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
17 May 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Return made up to 21/04/00; full list of members
|
17 May 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 21/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 21/04/98; full list of members (6 pages) |
23 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
12 June 1997 | Ad 01/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Ad 01/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | £ nc 1000/10000 01/05/97 (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | £ nc 1000/10000 01/05/97 (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
8 May 1997 | Director resigned (1 page) |
21 April 1997 | Incorporation (17 pages) |