ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00862660

Incorporation date

28/10/1965

Size

Full

Contacts

Registered address

Registered address

St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire AL1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1987)
dot icon29/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon27/03/2017
Removal of a company as a social landlord
dot icon01/11/2016
Termination of appointment of Robert Tindall as a director on 2016-06-06
dot icon16/09/2016
Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on 2016-09-13
dot icon15/09/2016
Appointment of Mr Jonathan William Edward Sweet as a director on 2016-09-13
dot icon27/05/2016
Annual return made up to 2016-04-29 no member list
dot icon24/03/2016
Termination of appointment of George Stringer as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Penelope Jean Watson as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Nicholas John Harrington as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Sheila Ann Ellyatt as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Michael Robert Fox as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Robert David Fluellen as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Samantha Louise Garland as a secretary on 2016-02-29
dot icon23/03/2016
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW on 2016-03-23
dot icon23/03/2016
Appointment of Mr Matthew John Gregson as a secretary on 2016-02-29
dot icon23/03/2016
Appointment of Mr Alan Penrhyn-Lowe as a director on 2016-02-29
dot icon22/03/2016
Appointment of Mr Robert Tindall as a director on 2016-02-29
dot icon04/11/2015
Termination of appointment of Mark Stuart Wray as a director on 2015-10-16
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-29 no member list
dot icon05/05/2015
Termination of appointment of Donna Josephine Bell as a director on 2014-09-01
dot icon29/04/2015
Appointment of Mrs Sheila Ann Ellyatt as a director on 2015-01-23
dot icon27/04/2015
Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2015-04-27
dot icon24/03/2015
Full accounts made up to 2014-03-31
dot icon19/11/2014
Termination of appointment of Donna Josephine Bell as a director on 2014-09-01
dot icon15/07/2014
Annual return made up to 2014-04-29 no member list
dot icon15/07/2014
Director's details changed for Mr George Stringer on 2014-07-15
dot icon15/07/2014
Director's details changed for Mr Michael Robert Fox on 2014-07-15
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Registered office address changed from C/O C/O Bond Pearce Ballard House West Hoe Road Plymouth Devon PL1 3AE United Kingdom on 2013-06-04
dot icon15/05/2013
Annual return made up to 2013-04-29 no member list
dot icon26/02/2013
Appointment of Mr Nicholas John Harrington as a director
dot icon26/02/2013
Appointment of Mr Nicholas John Harrington as a director
dot icon20/02/2013
Registered office address changed from Ballard House West Hoe Road Plymouth Devon PL1 3AE on 2013-02-20
dot icon12/02/2013
Full accounts made up to 2012-03-31
dot icon23/10/2012
Appointment of Mr Mark Wray as a director
dot icon23/10/2012
Appointment of Mr Mark Stuart Wray as a director
dot icon23/10/2012
Appointment of Mr Robert David Fluellen as a director
dot icon17/10/2012
Termination of appointment of Rosemary Fox as a secretary
dot icon30/04/2012
Annual return made up to 2012-04-29 no member list
dot icon30/04/2012
Termination of appointment of Alan Westall as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Mrs Rosemary Fox as a secretary
dot icon27/09/2011
Termination of appointment of Louise Gordon as a director
dot icon27/06/2011
Appointment of Mrs Donna Josephine Bell as a director
dot icon27/06/2011
Appointment of Mrs Louise Audrey Gillingham Gordon as a director
dot icon20/06/2011
Annual return made up to 2011-04-29 no member list
dot icon20/06/2011
Director's details changed for Penelope Jean Watson on 2011-06-20
dot icon27/01/2011
Termination of appointment of Roger Lewis as a director
dot icon27/01/2011
Termination of appointment of John Hawkins as a director
dot icon02/11/2010
Appointment of Samantha Louise Garland as a secretary
dot icon01/10/2010
Termination of appointment of Christopher Baxter as a secretary
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-29
dot icon29/01/2010
Termination of appointment of Michael Rook as a director
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon07/05/2009
Annual return made up to 29/04/09
dot icon04/05/2009
Director appointed michael robert fox
dot icon23/04/2009
Appointment terminated director philip reed
dot icon31/07/2008
Director appointed john hawkins
dot icon07/05/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon02/05/2008
Annual return made up to 26/04/08
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon04/04/2008
Appointment terminated director peter eke
dot icon20/11/2007
Annual return made up to 26/04/07
dot icon19/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-09-30
dot icon25/03/2007
Director resigned
dot icon23/10/2006
Director resigned
dot icon09/08/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon30/05/2006
Full accounts made up to 2005-09-30
dot icon09/05/2006
Annual return made up to 26/04/06
dot icon26/01/2006
Secretary's particulars changed
dot icon05/05/2005
New director appointed
dot icon03/05/2005
Annual return made up to 26/04/05
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon22/02/2005
Full accounts made up to 2004-09-30
dot icon19/04/2004
Annual return made up to 26/04/04
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon26/03/2004
Full accounts made up to 2003-09-30
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon03/05/2003
Annual return made up to 26/04/03
dot icon19/03/2003
Full accounts made up to 2002-09-30
dot icon18/02/2003
Director resigned
dot icon12/06/2002
Annual return made up to 26/04/02
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon22/11/2001
Resolutions
dot icon11/07/2001
Annual return made up to 26/04/01
dot icon21/05/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-09-30
dot icon26/02/2001
New secretary appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon30/05/2000
Annual return made up to 26/04/00
dot icon05/05/2000
Full accounts made up to 1999-09-30
dot icon08/06/1999
New director appointed
dot icon26/05/1999
Annual return made up to 26/04/99
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon11/06/1998
Annual return made up to 26/04/98
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon03/04/1998
Full accounts made up to 1997-09-30
dot icon27/05/1997
Annual return made up to 26/04/97
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon08/04/1997
Full accounts made up to 1996-09-30
dot icon04/06/1996
Full accounts made up to 1995-09-30
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Annual return made up to 26/04/96
dot icon01/06/1995
Annual return made up to 26/04/95
dot icon27/04/1995
Registered office changed on 27/04/95 from: ballard house west hoe road plymouth devon, PL1 3AE
dot icon18/04/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Registered office changed on 08/02/95 from: 1 the crescent plymouth PL1 3AE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
New director appointed
dot icon24/05/1994
Annual return made up to 26/04/94
dot icon17/04/1994
Full accounts made up to 1993-09-30
dot icon09/02/1994
Particulars of mortgage/charge
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/06/1993
Full accounts made up to 1992-09-30
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Annual return made up to 26/04/93
dot icon13/05/1992
Full accounts made up to 1991-09-30
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Annual return made up to 26/04/92
dot icon30/10/1991
Particulars of mortgage/charge
dot icon30/10/1991
Particulars of mortgage/charge
dot icon30/06/1991
Director resigned
dot icon30/06/1991
Full accounts made up to 1990-09-30
dot icon30/06/1991
Annual return made up to 01/04/91
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Annual return made up to 25/04/90
dot icon20/02/1991
Secretary's particulars changed;secretary resigned;new director appointed
dot icon18/04/1990
Full accounts made up to 1989-09-30
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Full accounts made up to 1988-09-30
dot icon09/06/1989
Annual return made up to 26/04/89
dot icon17/06/1988
Full accounts made up to 1987-09-30
dot icon17/06/1988
Annual return made up to 17/05/88
dot icon10/05/1988
Particulars of mortgage/charge
dot icon23/04/1987
Full accounts made up to 1986-09-30
dot icon23/04/1987
Annual return made up to 02/04/87

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Nicholas John
Director
18/02/2013 - 29/02/2016
2
Oconnell, William Oliver
Director
13/03/1992 - 27/03/1998
-
Fox, Michael Robert
Director
17/04/2009 - 29/02/2016
5
Foale, Dorothy Winifred
Director
09/01/2004 - 13/10/2006
-
Fluellen, Robert David
Director
19/10/2012 - 29/02/2016
-

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 PLYMOUTH SOCIETY LIMITED (THE)

ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) is an(a) Dissolved company incorporated on 28/10/1965 with the registered office located at St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire AL1 3JW. 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 ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE)?

toggle

ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) is currently Dissolved. It was registered on 28/10/1965 and dissolved on 29/08/2017.

Where is ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) located?

toggle

ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) is registered at St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire AL1 3JW.

What does ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) do?

toggle

ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE)?

toggle

The latest filing was on 29/08/2017: Final Gazette dissolved via compulsory strike-off.