ABBEYDALE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02657336

Incorporation date

24/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Resolution Close, Endeavour, Park, Boston, Lincolnshire PE21 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1991)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon15/02/2011
Voluntary strike-off action has been suspended
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon25/11/2010
Application to strike the company off the register
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for Roger Stocks Riley on 2009-10-25
dot icon13/08/2009
Appointment Terminated Director jane riley
dot icon13/08/2009
Appointment Terminated Secretary jane riley
dot icon14/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/11/2008
Return made up to 25/10/08; full list of members
dot icon10/11/2008
Director's Change of Particulars / jane riley / 25/10/2008 / HouseName/Number was: , now: 48; Street was: 16 high street, now: matmore gate; Area was: rippingale, now: ; Post Town was: bourne, now: spalding; Post Code was: PE10 0SR, now: PE11 2PN; Occupation was: horse rider, now: account manager
dot icon19/08/2008
Secretary appointed miss jane emma riley
dot icon19/08/2008
Appointment Terminated Director rosemary riley
dot icon19/08/2008
Appointment Terminated Secretary rosemary riley
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/11/2007
Return made up to 25/10/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/11/2006
Return made up to 25/10/06; full list of members
dot icon25/07/2006
Registered office changed on 26/07/06 from: 51 high street boston lincolnshire PE21 8SP
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/12/2005
Return made up to 25/10/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/10/2004
Return made up to 25/10/04; full list of members
dot icon28/04/2004
Return made up to 25/10/03; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon11/11/2002
Return made up to 25/10/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/11/2001
Return made up to 25/10/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon18/12/2000
Return made up to 25/10/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/10/1999
Return made up to 25/10/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon04/11/1998
Return made up to 25/10/98; full list of members
dot icon01/01/1998
Accounts for a small company made up to 1997-02-28
dot icon10/11/1997
Return made up to 25/10/97; no change of members
dot icon23/12/1996
Full accounts made up to 1996-02-28
dot icon07/11/1996
Return made up to 25/10/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon20/11/1995
Return made up to 25/10/95; full list of members
dot icon16/02/1995
New director appointed
dot icon12/01/1995
Return made up to 25/10/94; no change of members
dot icon21/12/1994
Full accounts made up to 1994-02-28
dot icon05/12/1993
Full accounts made up to 1993-02-28
dot icon21/11/1993
Return made up to 25/10/93; no change of members
dot icon16/11/1992
Return made up to 25/10/92; full list of members
dot icon08/04/1992
Particulars of contract relating to shares
dot icon08/04/1992
Ad 14/01/91--------- £ si 100@1
dot icon13/11/1991
Ad 08/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/1991
Accounting reference date notified as 28/02
dot icon31/10/1991
Memorandum and Articles of Association
dot icon31/10/1991
Resolutions
dot icon29/10/1991
Registered office changed on 30/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/1991 - 24/10/1991
16011
London Law Services Limited
Nominee Director
24/10/1991 - 24/10/1991
15403
Riley, Jane Emma
Director
31/01/1995 - 13/05/2009
5
Riley, Rosemary Jean
Director
24/10/1991 - 17/06/2008
1
Riley, Roger Stocks
Director
24/10/1991 - Present
2

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 ABBEYDALE HOLDINGS LIMITED

ABBEYDALE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/10/1991 with the registered office located at 5 Resolution Close, Endeavour, Park, Boston, Lincolnshire PE21 7TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYDALE HOLDINGS LIMITED?

toggle

ABBEYDALE HOLDINGS LIMITED is currently Dissolved. It was registered on 24/10/1991 and dissolved on 05/12/2011.

Where is ABBEYDALE HOLDINGS LIMITED located?

toggle

ABBEYDALE HOLDINGS LIMITED is registered at 5 Resolution Close, Endeavour, Park, Boston, Lincolnshire PE21 7TT.

What does ABBEYDALE HOLDINGS LIMITED do?

toggle

ABBEYDALE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ABBEYDALE HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.