Company NameAbbey International Ltd
Company StatusDissolved
Company Number05602815
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAlan Isaac Ball
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(8 months after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2009)
RoleHaulage
Correspondence AddressWoodside Cottage
Moor Road Bottesford
Scunthorpe
DN17 2BS
Secretary NameSharon Ann Ball
NationalityBritish
StatusClosed
Appointed23 June 2006(8 months after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2009)
RoleHaulage
Correspondence Address8 Cawthorn Close
Driffield
North Humberside
YO25 5PG
Director NameLaura Purnell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Windley Drive
Ilkeston
Derbyshire
DE7 8UY
Secretary NameMr Anthony John Keith Purnell
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairways Drive
Kirkby In Ashfield
Nottinghamshire
NG17 8NY

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,665
Cash£12
Current Liabilities£153,500

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Liquidators statement of receipts and payments to 14 January 2009 (7 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2008Statement of affairs (6 pages)
27 December 2007Registered office changed on 27/12/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 May 2007Return made up to 25/10/06; full list of members (2 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
25 October 2005Incorporation (6 pages)