Tremeirchion
Clwyd
LL17 0UN
Wales
Director Name | Scott Tyson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2011(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royce Peeling Green Copper Room Diva Centre Trinity Way Salford Lancashire M3 7BG |
Director Name | Miss Paula Michelle Masters |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 June 1993) |
Role | Recruitment Agency |
Correspondence Address | 42 Worcester Avenue Garstang Preston Lancashire PR3 1EJ |
Secretary Name | Valerie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Cogshall Hall Cogshall Northwich Cheshire CW9 6BQ |
Director Name | Valerie Scott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cae Gwyn Tremeirchion St Asaph Clwyd LL17 0UN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 2001036 |
---|---|
Telephone region | Unknown |
Registered Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Abbeycove LTD 50.00% Ordinary |
---|---|
50 at £1 | Valerie Scott 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 October 1992 | Delivered on: 13 October 1992 Persons entitled: Abbeycove Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Valerie Scott as a director (1 page) |
7 February 2011 | Termination of appointment of Valerie Scott as a director (1 page) |
27 January 2011 | Appointment of Scott Tyson as a director (3 pages) |
27 January 2011 | Appointment of Scott Tyson as a director (3 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 February 2010 | Director's details changed for Valerie Scott on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Valerie Scott on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Valerie Scott on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
13 April 2007 | Return made up to 03/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 03/01/07; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page) |
28 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members
|
7 August 2003 | Return made up to 14/07/03; full list of members
|
11 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
10 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
3 August 1999 | Return made up to 14/07/99; full list of members
|
3 August 1999 | Return made up to 14/07/99; full list of members
|
29 September 1998 | Full accounts made up to 31 July 1998 (6 pages) |
29 September 1998 | Full accounts made up to 31 July 1998 (6 pages) |
30 July 1998 | Return made up to 14/07/98; no change of members
|
30 July 1998 | Return made up to 14/07/98; no change of members
|
26 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
26 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 14/07/96; full list of members
|
6 August 1996 | Return made up to 14/07/96; full list of members
|
23 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (20 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (20 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: bridgewater house 60 whitchurch road manchester M1 6LX (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: bridgewater house 60 whitchurch road manchester M1 6LX (1 page) |