AB OLD CO LIMITED

Register to unlock more data on OkredoRegister

AB OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00815338

Incorporation date

11/08/1964

Size

Dormant

Contacts

Registered address

Registered address

Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1964)
dot icon13/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon07/01/2021
Termination of appointment of Andrew John Mcdonald as a director on 2021-01-07
dot icon30/08/2018
Restoration by order of the court
dot icon15/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2015
Voluntary strike-off action has been suspended
dot icon24/02/2015
First Gazette notice for voluntary strike-off
dot icon16/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon11/10/2013
Voluntary strike-off action has been suspended
dot icon08/10/2013
First Gazette notice for voluntary strike-off
dot icon27/09/2013
Application to strike the company off the register
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/07/2013
Director's details changed for Emmett Mcevoy on 2013-07-05
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director
dot icon24/04/2012
Termination of appointment of Antony Smith as a director
dot icon05/12/2011
Certificate of change of name
dot icon18/11/2011
Appointment of Mr Andrew Mcdonald as a director
dot icon18/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon20/10/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon04/08/2011
Appointment of Mr Antony David Smith as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon11/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon11/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Ms Suzanne Elizabeth Wise on 2010-09-15
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon24/09/2009
Director appointed ms suzanne elizabeth wise
dot icon24/09/2009
Appointment terminated director robert lawson
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/10/2008
Return made up to 15/09/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Accounting reference date shortened from 15/03/2008 to 31/12/2007
dot icon22/04/2008
Appointment terminated director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon05/04/2008
Return made up to 01/02/08; full list of members
dot icon05/04/2008
Appointment terminated director nigel crossley
dot icon13/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon31/01/2008
New secretary appointed
dot icon17/01/2008
Registered office changed on 17/01/08 from: 28 the green, kings norton, birmingham, B38 8SD
dot icon17/01/2008
Secretary resigned
dot icon11/10/2007
Full accounts made up to 2007-03-15
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Registered office changed on 03/07/07 from: chapel house, liston road, marlow, buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon05/03/2007
Return made up to 01/02/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon24/03/2006
Return made up to 01/02/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon12/08/2005
Director resigned
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
New director appointed
dot icon26/05/2005
Secretary's particulars changed
dot icon11/05/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-05-01
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon06/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon05/07/2004
Director's particulars changed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon26/11/2003
Director's particulars changed
dot icon17/10/2003
Full accounts made up to 2003-05-03
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon02/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon29/05/2003
Director's particulars changed
dot icon08/04/2003
Auditor's resignation
dot icon03/03/2003
Return made up to 01/02/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-27
dot icon01/10/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon04/03/2002
Return made up to 01/02/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon15/03/2001
Resolutions
dot icon23/02/2001
Return made up to 01/02/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon03/01/2001
New director appointed
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house, 84 upper richmond road, london, SW15 2ST
dot icon07/09/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-05-01
dot icon27/08/1999
Resolutions
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon11/05/1999
Resolutions
dot icon03/03/1999
Return made up to 01/02/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon08/09/1998
Secretary's particulars changed
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon12/02/1998
Return made up to 01/02/98; full list of members
dot icon18/08/1997
New director appointed
dot icon27/02/1997
Full accounts made up to 1996-04-27
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon01/06/1996
Director resigned
dot icon01/06/1996
Director resigned
dot icon26/05/1996
Director's particulars changed
dot icon02/03/1996
Full accounts made up to 1995-04-29
dot icon26/02/1996
Return made up to 01/02/96; full list of members
dot icon26/02/1996
Location of register of members address changed
dot icon18/12/1995
Return made up to 16/11/95; full list of members
dot icon18/12/1995
Location of register of members address changed
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon04/02/1995
Registered office changed on 04/02/95 from: avanna buildings, pendyris street, cardiff., CF1 7YH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 16/11/94; full list of members
dot icon04/03/1994
Full accounts made up to 1993-05-01
dot icon28/02/1994
New director appointed
dot icon05/01/1994
Return made up to 16/11/93; no change of members
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon21/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon10/06/1993
Auditor's resignation
dot icon17/05/1993
Full accounts made up to 1992-09-05
dot icon24/11/1992
Return made up to 16/11/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-08-31
dot icon21/11/1991
Return made up to 16/11/91; full list of members
dot icon06/09/1991
Director resigned
dot icon05/07/1991
Full accounts made up to 1990-09-01
dot icon05/06/1991
Ad 07/05/91--------- £ si 6999998@1=6999998 £ ic 2/7000000
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
£ nc 100/7000000 07/05/91
dot icon11/12/1990
Return made up to 16/11/90; full list of members
dot icon29/10/1990
Resolutions
dot icon19/07/1990
Full accounts made up to 1989-09-02
dot icon16/01/1990
Return made up to 16/11/89; full list of members
dot icon04/08/1989
New director appointed
dot icon24/07/1989
Director resigned
dot icon24/07/1989
Full accounts made up to 1988-09-03
dot icon24/07/1989
Return made up to 17/11/88; full list of members
dot icon25/08/1988
Full accounts made up to 1987-09-05
dot icon25/02/1988
New director appointed
dot icon22/01/1988
Return made up to 21/12/87; full list of members
dot icon23/07/1987
Director resigned
dot icon09/07/1987
Accounting reference date extended from 31/03 to 03/09
dot icon24/03/1987
Return made up to 05/09/86; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-29
dot icon13/12/1982
Accounts made up to 1982-04-03
dot icon15/04/1982
Accounts made up to 1981-03-28
dot icon11/08/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - 07/01/2021
177
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Burgin, Stuart
Director
31/12/1992 - 31/05/1996
1
Crossley, Nigel
Director
09/07/2004 - 30/09/2007
42
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB OLD CO LIMITED

AB OLD CO LIMITED is an(a) Dissolved company incorporated on 11/08/1964 with the registered office located at Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire AL1 2RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB OLD CO LIMITED?

toggle

AB OLD CO LIMITED is currently Dissolved. It was registered on 11/08/1964 and dissolved on 13/07/2021.

Where is AB OLD CO LIMITED located?

toggle

AB OLD CO LIMITED is registered at Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What does AB OLD CO LIMITED do?

toggle

AB OLD CO LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for AB OLD CO LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved via compulsory strike-off.