Company NameAbbey Mere Limited
Company StatusDissolved
Company Number07061490
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameAbbey Burke Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Clay-Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(4 days after company formation)
Appointment Duration3 years (closed 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameRobert John Renshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,732
Current Liabilities£30,029

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(3 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(3 pages)
17 November 2009Company name changed abbey burke LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
17 November 2009Appointment of Mr Alan Clay-Johnson as a director (3 pages)
17 November 2009Company name changed abbey burke LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Termination of appointment of Robert Renshaw as a director (2 pages)
17 November 2009Termination of appointment of Robert Renshaw as a director (2 pages)
17 November 2009Appointment of Mr Alan Clay-Johnson as a director (3 pages)
30 October 2009Incorporation (35 pages)
30 October 2009Incorporation (35 pages)