Abington Vale
Northampton
NN3 3LN
Secretary Name | Susan Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 19 May 2014) |
Role | Housewife |
Correspondence Address | 55 Landcross Drive Abington Vale Northampton NN3 3LN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Baines & Ernest Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 February 2013 | Registered office address changed from 55 Landcross Drive Abinton Vale Northampton NN3 3LN on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 55 Landcross Drive Abinton Vale Northampton NN3 3LN on 26 February 2013 (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
22 October 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 October 2010 | Administrative restoration application (3 pages) |
20 October 2010 | Administrative restoration application (3 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Director's details changed for Laurie Griffiths on 4 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Laurie Griffiths on 4 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Laurie Griffiths on 4 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Accounting reference date extended from 06/04/2008 to 31/05/2008 (1 page) |
14 January 2009 | Accounting reference date extended from 06/04/2008 to 31/05/2008 (1 page) |
5 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 04/12/07; full list of members (3 pages) |
31 December 2008 | Return made up to 04/12/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 6 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 6 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 6 April 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 6 April 2006 (11 pages) |
2 February 2007 | Total exemption small company accounts made up to 6 April 2006 (11 pages) |
2 February 2007 | Total exemption small company accounts made up to 6 April 2006 (11 pages) |
15 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 6 April 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 6 April 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 6 April 2005 (6 pages) |
23 March 2006 | Return made up to 04/12/05; full list of members (6 pages) |
23 March 2006 | Return made up to 04/12/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 6 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 6 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 6 April 2003 (5 pages) |
27 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
27 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 06/04/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 06/04/03 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | Incorporation (7 pages) |
4 December 2001 | Incorporation (7 pages) |