Abbess Roding
Essex
CM5 0JS
Secretary Name | Mr David Howard Malyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hall Abbess Roding Essex CM5 0JS |
Director Name | Brian Owen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldbury House 157 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Director Name | Lorna Owen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2008) |
Role | Secretary |
Correspondence Address | Aldbury House 157 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Secretary Name | Brian Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | Aldbury House 157 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Director Name | Mr Basil Thomas Hollington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks Farm Toot Hill Nr Ongar Essex CM5 9SQ |
Director Name | Edward Kasprowicz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norris Avenue Norris Bank Stockport Cheshire SK4 2JQ |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £27,746 |
Cash | £1,242 |
Current Liabilities | £834,788 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (10 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (10 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 16 February 2016 (10 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 20 December 2015 (10 pages) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 20 December 2014 (13 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (13 pages) |
18 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages) |
25 January 2013 | Administrator's progress report to 28 December 2012 (23 pages) |
24 December 2012 | Administrator's progress report to 18 November 2012 (21 pages) |
21 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 June 2012 | Administrator's progress report to 18 May 2012 (9 pages) |
29 June 2012 | Notice of extension of period of Administration (1 page) |
31 January 2012 | Administrator's progress report to 28 December 2011 (9 pages) |
22 September 2011 | Notice of deemed approval of proposals (1 page) |
25 August 2011 | Statement of administrator's proposal (31 pages) |
11 July 2011 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 July 2011 (2 pages) |
8 July 2011 | Appointment of an administrator (1 page) |
29 June 2011 | Termination of appointment of Basil Hollington as a director (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
11 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Termination of appointment of Edward Kasprowicz as a director (2 pages) |
7 July 2010 | Director's details changed for Edward Kasprowicz on 1 September 2009 (1 page) |
7 July 2010 | Director's details changed for Edward Kasprowicz on 1 September 2009 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2010 | Director's details changed for Edward Kasprowicz on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr. David Howard Malyon on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
15 July 2008 | Return made up to 30/05/08; change of members (7 pages) |
3 April 2008 | Director appointed edward kasprowicz (1 page) |
31 March 2008 | Director and secretary appointed david malyon (3 pages) |
27 March 2008 | Appointment terminated director and secretary brian owen (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from aldbury house 157 chalkwell avenue westcliff on sea essex SS0 8HN (1 page) |
27 March 2008 | Director appointed basil hollington (3 pages) |
27 March 2008 | Appointment terminated director lorna owen (1 page) |
3 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: hill house loamy hill road tolleshunt major maldon essex CM9 8LS (1 page) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 1ST floor cobat house 1446 - 1448 london road leigh on sea essex SS9 2UW. (1 page) |
15 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
30 May 2006 | Incorporation (30 pages) |