Braintree
Essex
CM7 5QF
Secretary Name | Pauline Jane Thain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Retail Assistant |
Correspondence Address | 38 St James Road Braintree Essex CM7 5QF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.abbeysec.co.uk |
---|
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Leslie Edwin Thain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £848 |
Cash | £240 |
Current Liabilities | £17,598 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (2 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Leslie Edwin Thain on 1 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 81 lister road braintree CM7 1XN (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 81 lister road braintree CM7 1XN (1 page) |
6 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
2 April 2008 | Secretary appointed pauline jane thain (2 pages) |
2 April 2008 | Director appointed leslie edwin thain (2 pages) |
2 April 2008 | Director appointed leslie edwin thain (2 pages) |
2 April 2008 | Secretary appointed pauline jane thain (2 pages) |
25 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
20 March 2008 | Incorporation (6 pages) |
20 March 2008 | Incorporation (6 pages) |