ABBEY ROAD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05661024

Incorporation date

22/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon30/10/2024
Final Gazette dissolved following liquidation
dot icon30/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon24/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon09/03/2022
Statement of affairs
dot icon02/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2022
Resolutions
dot icon03/02/2022
Registered office address changed from 74 Fairfield Lane Barrow in Furness Cumbria LA13 9AL to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-02-03
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-28
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon28/06/2020
Total exemption full accounts made up to 2019-06-29
dot icon28/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon19/12/2018
Previous accounting period extended from 2017-12-29 to 2018-06-29
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon08/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon08/01/2018
Notification of Anthony Stephen Dale as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Michelle Dale as a person with significant control on 2016-04-06
dot icon08/01/2018
Withdrawal of a person with significant control statement on 2018-01-08
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon21/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2011-12-30
dot icon28/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon07/10/2010
Appointment of Michelle Dale as a director
dot icon07/10/2010
Termination of appointment of Michelle Dale as a secretary
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 22/12/08; full list of members
dot icon02/02/2009
Secretary's change of particulars / michelle dale / 02/04/2008
dot icon02/02/2009
Director's change of particulars / anthony dale / 02/04/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2008
Registered office changed on 20/03/2008 from 33 hollow lane barrow-in-furness LA13 9JD
dot icon18/01/2008
Return made up to 22/12/07; full list of members
dot icon08/01/2007
Return made up to 22/12/06; full list of members
dot icon23/02/2006
Ad 22/12/05--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2020
dot iconNext confirmation date
22/12/2022
dot iconLast change occurred
28/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2020
dot iconNext account date
28/06/2021
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEY ROAD ENTERPRISES LIMITED

ABBEY ROAD ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 22/12/2005 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently no 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 ROAD ENTERPRISES LIMITED?

toggle

ABBEY ROAD ENTERPRISES LIMITED is currently Dissolved. It was registered on 22/12/2005 and dissolved on 30/10/2024.

Where is ABBEY ROAD ENTERPRISES LIMITED located?

toggle

ABBEY ROAD ENTERPRISES LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does ABBEY ROAD ENTERPRISES LIMITED do?

toggle

ABBEY ROAD ENTERPRISES LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ABBEY ROAD ENTERPRISES LIMITED?

toggle

The latest filing was on 30/10/2024: Final Gazette dissolved following liquidation.