Company NameAbbey Developments (Wigan) Ltd
Company StatusDissolved
Company Number07822779
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Abiodun Bode
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameMrs Susan Bode
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.abbeyltd.com
Telephone01492 430053
Telephone regionColwyn Bay

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Abiodun Bode
50.00%
Ordinary
1 at £1Susan Bode
50.00%
Ordinary B

Financials

Year2014
Net Worth-£7,155
Cash£5,002
Current Liabilities£233,957

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 May 2020Director's details changed for Mr Peter Abiodun Bode on 1 December 2019 (2 pages)
19 May 2020Change of details for Mr Peter Abiodun Bode as a person with significant control on 1 December 2019 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
19 May 2020Director's details changed for Mrs Susan Bode on 19 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 November 2019Registered office address changed from 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019 (1 page)
11 June 2019Change of details for Mr Peter Abiodun Bode as a person with significant control on 11 June 2019 (2 pages)
21 May 2019Director's details changed for Mr Peter Abiodun Bode on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mrs Susan Bode on 21 May 2019 (2 pages)
20 May 2019Registered office address changed from Abbey Lodge 4 Priory Close Wigan Lancashire WN5 8JX to 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 20 May 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
19 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 September 2018Cessation of Susan Bode as a person with significant control on 3 September 2018 (1 page)
3 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
(3 pages)
3 September 2018Change of details for Mr Peter Abiodun Bode as a person with significant control on 3 September 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
12 November 2015Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
8 May 2014Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 November 2013Annual return made up to 25 October 2013
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 25 October 2013
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
6 December 2012Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2
(3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Mrs Susan Bode as a director (2 pages)
18 November 2011Appointment of Mrs Susan Bode as a director (2 pages)
18 November 2011Appointment of Mr Peter Abiodun Bode as a director (2 pages)
18 November 2011Appointment of Mr Peter Abiodun Bode as a director (2 pages)
25 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 October 2011Incorporation (20 pages)
25 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 October 2011Incorporation (20 pages)