Company NameThe Abbey Organisation Ltd
Company StatusDissolved
Company Number05216490
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameWrap-N-Pack Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGareth William Hardwidge
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleExport Wrapping
Correspondence Address11 Park Road
Westhoughton
Bolton
BL5 3BX
Secretary NameMaria Ogden
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Park Road
Westhoughton
Bolton
Lancashire
BL5 3BX
Director NameSusan Simms
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(6 months after company formation)
Appointment Duration4 months (resigned 30 June 2005)
RoleManagement Accountant
Correspondence Address19 Broad Oak Road
Great Lever
Bolton
BL3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O - replacement of liquidator (3 pages)
20 December 2006S/S release of liquidator (1 page)
25 October 2006Registered office changed on 25/10/06 from: swan business centre 4 higher swan lane bolton lancashire BL3 3AQ (1 page)
23 October 2006Statement of affairs (6 pages)
23 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Nc inc already adjusted 02/06/06 (1 page)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 October 2005Return made up to 27/08/05; full list of members (2 pages)
23 July 2005Particulars of mortgage/charge (31 pages)
12 July 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
8 March 2005Registered office changed on 08/03/05 from: 173 chorley new road bolton lancashire BL1 4QZ (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
27 August 2004Incorporation (9 pages)