ABBEY ARCHWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ARCHWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04137166

Incorporation date

08/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office 033 Northlight Parade, Nelson, Lancashire BB9 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon03/12/2025
Resignation of a liquidator
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon28/01/2024
Termination of appointment of Sooneeta Devi Ursula Richardson-Hughes as a director on 2024-01-28
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon03/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-07-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/08/2021
Micro company accounts made up to 2020-07-31
dot icon26/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon18/06/2019
Satisfaction of charge 3 in full
dot icon18/06/2019
Satisfaction of charge 4 in full
dot icon18/06/2019
Satisfaction of charge 5 in full
dot icon18/06/2019
Satisfaction of charge 7 in full
dot icon18/06/2019
Satisfaction of charge 8 in full
dot icon18/06/2019
Satisfaction of charge 9 in full
dot icon18/06/2019
Satisfaction of charge 10 in full
dot icon18/06/2019
Satisfaction of charge 11 in full
dot icon18/06/2019
Satisfaction of charge 12 in full
dot icon18/06/2019
Satisfaction of charge 13 in full
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/10/2016
Satisfaction of charge 041371660014 in full
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/10/2016
Previous accounting period extended from 2016-01-31 to 2016-07-31
dot icon20/05/2016
Registration of charge 041371660014, created on 2016-05-18
dot icon01/02/2016
Termination of appointment of David Armstrong Hopkins as a secretary on 2016-02-01
dot icon01/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon06/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon14/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Abbey Archway Rooms Abbey Square Chester Cathedral Chester Cheshire CH1 2HU on 2010-12-13
dot icon13/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/06/2010
Appointment of David Armstrong Hopkins as a secretary
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for David John Hughes on 2010-01-11
dot icon11/01/2010
Director's details changed for Sooneeta Devi Ursula Richardson-Hughes on 2010-01-11
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon07/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/02/2009
Return made up to 08/01/09; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/03/2008
Return made up to 08/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Return made up to 08/01/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/05/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 08/01/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Return made up to 08/01/05; full list of members
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon21/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon14/02/2004
Return made up to 08/01/04; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Return made up to 08/01/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon03/10/2002
Particulars of mortgage/charge
dot icon26/01/2002
Return made up to 08/01/02; full list of members
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon08/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
49.31K
-
0.00
-
-
2022
0
43.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David John
Director
08/01/2001 - Present
14
Britannia Company Formations Limited
Nominee Secretary
08/01/2001 - 08/01/2001
3196
Deansgate Company Formations Limited
Nominee Director
08/01/2001 - 08/01/2001
3197
Richardson-Hughes, Sooneeta Devi Ursula
Director
08/01/2001 - 28/01/2024
1
Hughes, David John
Secretary
08/01/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY ARCHWAY DEVELOPMENTS LIMITED

ABBEY ARCHWAY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 08/01/2001 with the registered office located at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG. There are currently 2 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 ABBEY ARCHWAY DEVELOPMENTS LIMITED?

toggle

ABBEY ARCHWAY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 08/01/2001 .

Where is ABBEY ARCHWAY DEVELOPMENTS LIMITED located?

toggle

ABBEY ARCHWAY DEVELOPMENTS LIMITED is registered at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG.

What does ABBEY ARCHWAY DEVELOPMENTS LIMITED do?

toggle

ABBEY ARCHWAY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBEY ARCHWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Resignation of a liquidator.