Wickford
Essex
SS12 0BB
Director Name | Abbeydean Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 May 2012) |
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(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 May 2012) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mrs Anne Rose Stagg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Gilbert Drive Basildon Essex SS16 6SP |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Stephanie Hawkes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 30 E 40th St New York Ny 10016 United States |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(2 years, 9 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 | Flintoft Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(4 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 BVI |
Director Name | Longbay Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(4 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(4 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(6 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 |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
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 | £147,432 |
Cash | £82,233 |
Current Liabilities | £19,311 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2012 | Application to strike the company off the register (3 pages) |
13 January 2012 | Application to strike the company off the register (3 pages) |
17 October 2011 | Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages) |
17 October 2011 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
17 October 2011 | Termination of appointment of Stephanie Hawkes as a director (1 page) |
17 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Abbeydean Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
1 February 2010 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 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 / 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) |
2 March 2009 | Director's change of particulars / abbeydean LIMITED / 28/02/2009 (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 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 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of debenture register (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (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) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 08/04/07; full list of members (5 pages) |
6 June 2007 | Return made up to 08/04/07; full list of members (5 pages) |
6 June 2007 | Director's particulars changed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
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) |
26 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
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 secretary 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) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
18 February 2005 | Secretary 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 | New secretary appointed (2 pages) |
12 November 2004 | New director 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 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
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) |
17 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 08/04/04; 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) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
29 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
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) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 January 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) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
22 January 2001 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
19 April 1999 | Director's particulars changed (1 page) |
18 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 August 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Director resigned (1 page) |