ABBEYCREST INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

ABBEYCREST INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490237

Incorporation date

05/04/1990

Size

Full

Contacts

Registered address

Registered address

Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon07/03/2015
Final Gazette dissolved following liquidation
dot icon07/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon25/04/2012
Statement of affairs with form 4.19
dot icon09/04/2012
Appointment of a voluntary liquidator
dot icon09/04/2012
Resolutions
dot icon01/04/2012
Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on 2012-04-02
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon22/01/2012
Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 2012-01-23
dot icon15/01/2012
Termination of appointment of Kerry Michael Benson as a director on 2011-12-31
dot icon11/01/2012
Termination of appointment of Simon Lazenby as a director on 2011-12-24
dot icon11/01/2012
Appointment of Mark Birchall as a director on 2011-12-24
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/02/2011
Termination of appointment of Peter Mcdermott as a director
dot icon21/02/2011
Termination of appointment of Nicholas Hamley as a director
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon24/10/2010
Appointment of Mr. Simon Lazenby as a director
dot icon24/10/2010
Appointment of Mr. Simon Lazenby as a secretary
dot icon06/06/2010
Termination of appointment of Graham Partridge as a secretary
dot icon06/06/2010
Termination of appointment of Graham Partridge as a director
dot icon19/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/03/2010
Registered office address changed from Peter Rosenberg House 11/15 Wilmington Grove Leeds LS7 2BQ on 2010-03-08
dot icon14/01/2010
Appointment of Kerry Benson as a director
dot icon14/01/2010
Termination of appointment of Christopher Barton as a director
dot icon08/01/2010
Full accounts made up to 2009-02-28
dot icon02/06/2009
Return made up to 17/05/09; full list of members
dot icon28/04/2009
Director appointed nicholas peter hamley
dot icon21/04/2009
Appointment terminated director and secretary david chapman
dot icon21/04/2009
Appointment terminated director simon lazenby
dot icon21/04/2009
Director and secretary appointed graham partridge
dot icon20/04/2009
Appointment terminated director kerry benson
dot icon24/03/2009
Certificate of change of name
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Certificate of change of name
dot icon27/10/2008
Director appointed kerry benson
dot icon08/08/2008
Certificate of change of name
dot icon07/08/2008
Full accounts made up to 2008-02-29
dot icon28/05/2008
Return made up to 17/05/08; full list of members
dot icon05/05/2008
Appointment terminated director richard oldroyd
dot icon20/04/2008
Appointment terminated director peter denham
dot icon16/07/2007
Full accounts made up to 2007-02-28
dot icon15/07/2007
Director's particulars changed
dot icon30/05/2007
Return made up to 17/05/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Auditor's resignation
dot icon27/09/2006
Full accounts made up to 2006-02-28
dot icon10/09/2006
Full accounts made up to 2005-02-28
dot icon22/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 17/05/06; full list of members
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon14/12/2005
Director resigned
dot icon12/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon06/12/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 17/05/05; full list of members
dot icon23/11/2004
Auditor's resignation
dot icon31/10/2004
Full accounts made up to 2004-02-29
dot icon28/10/2004
Director resigned
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/05/2004
Return made up to 17/05/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon10/02/2004
Director resigned
dot icon03/09/2003
Full accounts made up to 2003-02-28
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon16/06/2003
Return made up to 17/05/03; full list of members
dot icon15/12/2002
Particulars of mortgage/charge
dot icon16/08/2002
Auditor's resignation
dot icon26/07/2002
Secretary resigned;director resigned
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Full accounts made up to 2002-02-28
dot icon22/05/2002
Return made up to 17/05/02; full list of members
dot icon22/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon15/10/2001
Full accounts made up to 2001-02-28
dot icon27/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon24/06/2001
Director resigned
dot icon21/06/2001
Return made up to 22/05/01; full list of members
dot icon18/06/2001
Particulars of mortgage/charge
dot icon10/04/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon09/12/2000
Full accounts made up to 2000-02-29
dot icon13/11/2000
New director appointed
dot icon08/06/2000
Return made up to 22/05/00; full list of members
dot icon08/06/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon28/12/1999
Full accounts made up to 1999-02-28
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director's particulars changed
dot icon07/06/1999
Director's particulars changed
dot icon07/06/1999
Return made up to 22/05/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-02-28
dot icon02/09/1998
New director appointed
dot icon05/07/1998
Director's particulars changed
dot icon05/07/1998
Return made up to 22/05/98; full list of members
dot icon19/11/1997
Full accounts made up to 1997-02-28
dot icon05/11/1997
New director appointed
dot icon21/08/1997
Director's particulars changed
dot icon18/06/1997
Return made up to 22/05/97; full list of members
dot icon28/11/1996
Full accounts made up to 1996-03-01
dot icon17/07/1996
Return made up to 22/05/96; full list of members
dot icon07/03/1996
Director resigned
dot icon28/02/1996
Certificate of change of name
dot icon23/10/1995
Director resigned
dot icon23/10/1995
New secretary appointed
dot icon22/10/1995
Full accounts made up to 1995-03-01
dot icon02/10/1995
Particulars of mortgage/charge
dot icon18/06/1995
Director's particulars changed
dot icon18/06/1995
Return made up to 22/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 22/05/94; full list of members
dot icon04/05/1994
Accounting reference date extended from 31/12 to 28/02
dot icon04/05/1994
Director resigned
dot icon02/10/1993
Director's particulars changed
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 22/05/93; full list of members
dot icon18/05/1993
New director appointed
dot icon12/11/1992
New director appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 22/05/92; full list of members
dot icon26/05/1992
New director appointed
dot icon18/05/1992
Registered office changed on 19/05/92 from: abbeycrest house 11-15 wilmington grove leeds west yorkshire LS7 2BQ
dot icon13/04/1992
Director resigned
dot icon14/08/1991
New director appointed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Return made up to 22/05/91; full list of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon20/03/1991
Secretary's particulars changed;director's particulars changed
dot icon17/03/1991
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1990
Registered office changed on 22/06/90 from: p o box 8 sovereign house south parade leeds LS1 1HQ
dot icon21/06/1990
Accounting reference date notified as 31/12
dot icon17/05/1990
Certificate of change of name
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Certificate of change of name
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazenby, Simon
Director
30/09/2010 - 24/12/2011
27
Lazenby, Simon
Director
17/05/2006 - 09/04/2009
27
Denham, Peter
Director
01/07/2001 - 17/04/2008
10
Ingram, Shaun
Director
01/09/1992 - 21/09/2001
6
Mr Andrew John Fowlds
Director
01/02/2001 - 27/06/2003
16

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 ABBEYCREST INTERNATIONAL LTD.

ABBEYCREST INTERNATIONAL LTD. is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. 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 ABBEYCREST INTERNATIONAL LTD.?

toggle

ABBEYCREST INTERNATIONAL LTD. is currently Dissolved. It was registered on 05/04/1990 and dissolved on 07/03/2015.

Where is ABBEYCREST INTERNATIONAL LTD. located?

toggle

ABBEYCREST INTERNATIONAL LTD. is registered at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG.

What does ABBEYCREST INTERNATIONAL LTD. do?

toggle

ABBEYCREST INTERNATIONAL LTD. operates in the Manufacture of jewellery and related articles not elsewhere classified (36.22 - SIC 2003) sector.

What is the latest filing for ABBEYCREST INTERNATIONAL LTD.?

toggle

The latest filing was on 07/03/2015: Final Gazette dissolved following liquidation.