ABBEY HOMES (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOMES (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05019316

Incorporation date

19/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

16 High Elm Road, Hale Barns, Altrincham, Cheshire WA15 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon10/10/2024
Micro company accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon09/05/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon23/03/2020
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon11/04/2019
Registration of charge 050193160007, created on 2019-04-10
dot icon11/04/2019
Registration of charge 050193160008, created on 2019-04-10
dot icon11/04/2019
Satisfaction of charge 050193160006 in full
dot icon11/04/2019
Satisfaction of charge 050193160005 in full
dot icon13/02/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon17/01/2019
Notification of Julia Marie Armstrong as a person with significant control on 2019-01-17
dot icon17/01/2019
Notification of Michael William Armstrong as a person with significant control on 2019-01-17
dot icon17/01/2019
Cessation of John Richardson Armstrong as a person with significant control on 2019-01-17
dot icon17/01/2019
Cessation of Deborah Marie Armstrong as a person with significant control on 2019-01-17
dot icon17/01/2019
Appointment of Mr Michael William Armstrong as a secretary on 2019-01-17
dot icon17/01/2019
Termination of appointment of Deborah Marie Steel as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of John Richardson Armstrong as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of John Richardson Armstrong as a secretary on 2019-01-17
dot icon30/11/2018
Registered office address changed from Raby Cote Kirkbride Wigton Cumbria CA7 5HJ England to 16 High Elm Road Hale Barns Altrincham Cheshire WA15 0HS on 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon17/11/2017
Cessation of Julia Marie Armstrong as a person with significant control on 2017-01-31
dot icon17/11/2017
Cessation of Michael William Armstrong as a person with significant control on 2017-01-31
dot icon14/11/2017
Satisfaction of charge 2 in full
dot icon16/10/2017
Satisfaction of charge 3 in full
dot icon16/10/2017
Satisfaction of charge 4 in full
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon21/02/2017
Registration of charge 050193160005, created on 2017-02-07
dot icon21/02/2017
Registration of charge 050193160006, created on 2017-02-07
dot icon03/02/2017
Registered office address changed from 16 High Elm Road Hale Barns Altrincham WA15 0HS England to Raby Cote Kirkbride Wigton Cumbria CA7 5HJ on 2017-02-03
dot icon03/02/2017
Director's details changed for Mr John Richardson Armstrong on 2017-02-03
dot icon03/02/2017
Secretary's details changed for Mr John Richardson Armstrong on 2017-02-03
dot icon03/02/2017
Registered office address changed from 16 High Elm Road Hale Barns Altrincham Cheshire WA15 0HS to 16 High Elm Road Hale Barns Altrincham WA15 0HS on 2017-02-03
dot icon10/11/2016
Director's details changed for Deborah Marie Armstrong on 2016-11-10
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/02/2013
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England
dot icon17/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Registered office address changed from 4 Spey Close Altrincham Cheshire WA14 4UG on 2012-02-09
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed
dot icon30/01/2012
Director's details changed for Julia Marie Armstrong on 2012-01-19
dot icon30/01/2012
Director's details changed for Mr Michael William Armstrong on 2012-01-19
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Michael William Armstrong on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr John Richardson Armstrong on 2010-01-19
dot icon05/11/2009
Appointment of Deborah Marie Armstrong as a director
dot icon29/10/2009
Appointment of Julia Marie Armstrong as a director
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon08/12/2008
Return made up to 19/01/08; full list of members
dot icon08/12/2008
Director and secretary's change of particulars / john armstrong / 08/12/2008
dot icon05/12/2008
Registered office changed on 05/12/2008 from 2 wheatsheaf court abbeytown wigton cumbria CA7 4PX
dot icon03/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon12/04/2007
Return made up to 19/01/07; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: north cote kirkbride wigton cumbria CA7 5HJ
dot icon13/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Return made up to 19/01/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 19/01/05; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2004
Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New secretary appointed;new director appointed
dot icon19/01/2004
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
31/01/2024
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.25K
-
0.00
-
-
2023
0
1.54K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/01/2004 - 19/01/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/01/2004 - 19/01/2004
12820
Armstrong, Michael William
Director
19/01/2004 - Present
3
Mrs Julia Marie Armstrong
Director
05/10/2009 - Present
2
Armstrong, John Richardson
Director
19/01/2004 - 17/01/2019
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 ABBEY HOMES (CUMBRIA) LIMITED

ABBEY HOMES (CUMBRIA) LIMITED is an(a) Dissolved company incorporated on 19/01/2004 with the registered office located at 16 High Elm Road, Hale Barns, Altrincham, Cheshire WA15 0HS. 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 ABBEY HOMES (CUMBRIA) LIMITED?

toggle

ABBEY HOMES (CUMBRIA) LIMITED is currently Dissolved. It was registered on 19/01/2004 and dissolved on 22/04/2025.

Where is ABBEY HOMES (CUMBRIA) LIMITED located?

toggle

ABBEY HOMES (CUMBRIA) LIMITED is registered at 16 High Elm Road, Hale Barns, Altrincham, Cheshire WA15 0HS.

What does ABBEY HOMES (CUMBRIA) LIMITED do?

toggle

ABBEY HOMES (CUMBRIA) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEY HOMES (CUMBRIA) LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.