Company NameAbbey Security Solutions Limited
Company StatusDissolved
Company Number06541048
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameLeslie Edwin Thain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 St James Road
Braintree
Essex
CM7 5QF
Secretary NamePauline Jane Thain
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleRetail Assistant
Correspondence Address38 St James Road
Braintree
Essex
CM7 5QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.abbeysec.co.uk

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leslie Edwin Thain
100.00%
Ordinary

Financials

Year2014
Net Worth£848
Cash£240
Current Liabilities£17,598

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (2 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Registered office changed on 29/05/2009 from 81 lister road braintree CM7 1XN (1 page)
29 May 2009Registered office changed on 29/05/2009 from 81 lister road braintree CM7 1XN (1 page)
6 April 2009Return made up to 20/03/09; full list of members (5 pages)
6 April 2009Return made up to 20/03/09; full list of members (5 pages)
2 April 2008Secretary appointed pauline jane thain (2 pages)
2 April 2008Director appointed leslie edwin thain (2 pages)
2 April 2008Director appointed leslie edwin thain (2 pages)
2 April 2008Secretary appointed pauline jane thain (2 pages)
25 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 March 2008Appointment terminated director hanover directors LIMITED (1 page)
25 March 2008Appointment terminated director hanover directors LIMITED (1 page)
20 March 2008Incorporation (6 pages)
20 March 2008Incorporation (6 pages)