Abbots Langley
Hertfordshire
WD5 0DH
Director Name | Andrew James Rowland Presnail |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 215 Temple Park Road South Shields Tyne And Wear NE34 0EW |
Secretary Name | Stephen Philip Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Manor House Gardens Abbots Langley Hertfordshire WD5 0DH |
Website | abc.co.uk |
---|
Registered Address | 215 Temple Park Road South Shields Tyne And Wear NE34 0EW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
50 at £1 | Mr A.j. Presnail 50.00% Ordinary |
---|---|
50 at £1 | Mr S.p. Buckingham 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (2 pages) |
2 March 2017 | Application to strike the company off the register (2 pages) |
11 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF to 215 Temple Park Road South Shields Tyne and Wear NE34 0EW on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF to 215 Temple Park Road South Shields Tyne and Wear NE34 0EW on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 October 2014 | Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page) |
26 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 October 2014 | Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 January 2012 | Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Stephen Philip Buckingham on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1 Alexandra Street Maltby S Yorks S66 7JJ on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Stephen Philip Buckingham on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1 Alexandra Street Maltby S Yorks S66 7JJ on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
12 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 46 abbots road abbots langley wartford hertfordshire WD5 0BG (1 page) |
16 July 2008 | Director's change of particulars / andrew presnail / 12/07/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 46 abbots road abbots langley wartford hertfordshire WD5 0BG (1 page) |
16 July 2008 | Director's change of particulars / andrew presnail / 12/07/2008 (1 page) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
31 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 January 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 46 abbots road abbots langley hertfordshire WD5 0BG (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 46 abbots road abbots langley hertfordshire WD5 0BG (1 page) |
16 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 462-466 saint albans road watford hertfordshire WD24 6SR (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 462-466 saint albans road watford hertfordshire WD24 6SR (1 page) |
17 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Return made up to 09/12/00; full list of members
|
15 January 2001 | Return made up to 09/12/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: 462-466 st albans road watford hertfordshire WD2 5QU (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 462-466 st albans road watford hertfordshire WD2 5QU (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 December 1999 | Return made up to 09/12/99; full list of members
|
7 December 1999 | Return made up to 09/12/99; full list of members
|
6 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 December 1997 | Return made up to 09/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 09/12/97; full list of members (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: empire house bermer road (off imperial way) watford herts. WD2 4YX (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: empire house bermer road (off imperial way) watford herts. WD2 4YX (1 page) |
17 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Accounting reference date shortened from 01/01 to 31/12 (1 page) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Accounting reference date shortened from 01/01 to 31/12 (1 page) |
14 March 1995 | Return made up to 09/12/94; full list of members (6 pages) |
14 March 1995 | Return made up to 09/12/94; full list of members (6 pages) |