ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00940932

Incorporation date

21/10/1968

Size

-

Contacts

Registered address

Registered address

C/O COMPANY SECRETARY, 53 Victoria Street, St. Albans, Hertfordshire AL1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1968)
dot icon02/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2013
First Gazette notice for voluntary strike-off
dot icon08/03/2013
Application to strike the company off the register
dot icon21/02/2013
Annual return made up to 2013-02-19 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-14
dot icon07/03/2012
Annual return made up to 2012-02-19 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-14
dot icon17/08/2011
Registered office address changed from Abbeyfield House 16-17 Birmingham Road Kidderminster Worcestershire DY10 2BX on 2011-08-17
dot icon28/03/2011
Annual return made up to 2011-02-19 no member list
dot icon28/03/2011
Termination of appointment of James Perrin as a director
dot icon28/03/2011
Termination of appointment of John Norbury as a director
dot icon28/03/2011
Termination of appointment of Rosemary Mccotter as a director
dot icon28/03/2011
Termination of appointment of John Brame as a director
dot icon28/03/2011
Termination of appointment of John Brame as a secretary
dot icon01/03/2011
Previous accounting period extended from 2010-09-30 to 2010-12-14
dot icon14/02/2011
Appointment of Diella Natasha Singarayer as a secretary
dot icon25/01/2011
Appointment of Mr David Whiteley as a director
dot icon25/01/2011
Appointment of Mr Paul Allen as a director
dot icon14/01/2011
Resolutions
dot icon10/05/2010
Annual return made up to 2010-02-19 no member list
dot icon10/05/2010
Director's details changed for Rosemary Elizabeth Mccotter on 2010-02-19
dot icon03/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/04/2009
Partial exemption accounts made up to 2008-09-30
dot icon05/04/2009
Annual return made up to 19/02/09
dot icon04/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/04/2008
Annual return made up to 19/02/08
dot icon03/04/2008
Director's Change of Particulars / john norbury / 31/12/2007 / HouseName/Number was: , now: station house; Street was: flat 1 morville hall, now: station road; Post Town was: bridgnorth, now: much wenlock; Post Code was: WV16 5NB, now: TF13 6JE
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Annual return made up to 19/02/07
dot icon16/05/2007
Secretary resigned;director resigned
dot icon28/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/05/2006
Partial exemption accounts made up to 2005-09-30
dot icon24/02/2006
Annual return made up to 19/02/06
dot icon09/03/2005
Annual return made up to 19/02/05
dot icon09/03/2005
Director resigned
dot icon16/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/03/2004
Annual return made up to 19/02/04
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2003
Annual return made up to 19/02/03
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/03/2002
Annual return made up to 19/02/02
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon20/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Annual return made up to 19/02/01
dot icon19/03/2001
Director resigned
dot icon22/01/2001
Accounts for a small company made up to 2000-09-30
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Annual return made up to 19/02/00
dot icon29/02/2000
Full accounts made up to 1999-09-30
dot icon21/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
Director resigned
dot icon28/04/1999
Full accounts made up to 1998-09-30
dot icon13/03/1999
Annual return made up to 19/02/99
dot icon13/03/1999
Secretary resigned;director resigned
dot icon06/02/1999
New secretary appointed
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon26/02/1998
Annual return made up to 19/02/98
dot icon26/02/1998
Director resigned
dot icon01/10/1997
Full accounts made up to 1996-09-30
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Annual return made up to 19/02/97
dot icon25/10/1996
Annual return made up to 19/02/96
dot icon25/10/1996
Annual return made up to 19/02/95
dot icon17/09/1996
New director appointed
dot icon03/09/1996
Director resigned
dot icon29/04/1996
Full accounts made up to 1995-09-30
dot icon05/06/1995
Full accounts made up to 1994-09-30
dot icon14/03/1995
Compulsory strike-off action has been discontinued
dot icon13/03/1995
Annual return made up to 19/02/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
First Gazette notice for compulsory strike-off
dot icon23/03/1994
Director resigned;new director appointed
dot icon14/06/1993
Full accounts made up to 1992-09-30
dot icon30/03/1993
New director appointed
dot icon30/03/1993
Annual return made up to 19/02/93
dot icon30/03/1993
Director's particulars changed;director resigned
dot icon01/04/1992
Full accounts made up to 1991-09-30
dot icon25/03/1992
Annual return made up to 19/02/92
dot icon30/08/1991
New director appointed
dot icon14/05/1991
Annual return made up to 04/03/91
dot icon20/03/1991
Full accounts made up to 1990-09-30
dot icon23/02/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Annual return made up to 19/02/90
dot icon01/03/1989
Accounts for a small company made up to 1988-09-30
dot icon01/03/1989
Annual return made up to 20/02/89
dot icon14/03/1988
Full accounts made up to 1987-09-30
dot icon14/03/1988
Annual return made up to 29/02/88
dot icon17/02/1987
Registered office changed on 17/02/87 from: 65 coventry st, kidderminster, worcs, DY10 2BS.
dot icon12/02/1987
Full accounts made up to 1986-09-30
dot icon12/02/1987
Annual return made up to 16/02/87
dot icon21/10/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/12/2011
dot iconLast change occurred
14/12/2011

Accounts

dot iconLast made up date
14/12/2011
dot iconNext account date
14/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, David Andrew
Director
14/12/2010 - Present
22
Brame, John Leslie Bagnall
Director
15/01/2001 - 14/12/2010
8
Perrin, James Richard
Director
14/02/2004 - 14/12/2010
6
Appleyard, Brian
Director
19/02/1993 - 14/03/1994
-
Brame, John Leslie Bagnall
Secretary
12/02/2007 - 14/12/2010
-

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 ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED

ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED is an(a) Dissolved company incorporated on 21/10/1968 with the registered office located at C/O COMPANY SECRETARY, 53 Victoria Street, St. Albans, Hertfordshire AL1 3UW. 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 ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED?

toggle

ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED is currently Dissolved. It was registered on 21/10/1968 and dissolved on 02/07/2013.

Where is ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED located?

toggle

ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED is registered at C/O COMPANY SECRETARY, 53 Victoria Street, St. Albans, Hertfordshire AL1 3UW.

What does ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED do?

toggle

ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD KIDDERMINSTER SOCIETY LIMITED?

toggle

The latest filing was on 02/07/2013: Final Gazette dissolved via voluntary strike-off.