ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00742462

Incorporation date

29/11/1962

Size

Dormant

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 29/11/1962)
dot icon02/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon16/04/2019
First Gazette notice for voluntary strike-off
dot icon09/04/2019
Application to strike the company off the register
dot icon19/04/2018
Restoration by order of the court
dot icon25/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2017
Voluntary strike-off action has been suspended
dot icon24/01/2017
First Gazette notice for voluntary strike-off
dot icon18/01/2017
Resolutions
dot icon17/01/2017
Application to strike the company off the register
dot icon30/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/04/2016
Annual return made up to 2016-04-12 no member list
dot icon23/02/2016
Removal of a company as a social landlord
dot icon28/11/2015
Full accounts made up to 2015-01-31
dot icon12/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-01-31
dot icon17/08/2015
Registered office address changed from , 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF to St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW on 2015-08-17
dot icon14/08/2015
Annual return made up to 2015-04-12 no member list
dot icon14/08/2015
Appointment of Mr Jonathan William Edward Sweet as a director on 2015-01-30
dot icon13/08/2015
Termination of appointment of Kenneth Brian Walker as a director on 2015-01-30
dot icon13/08/2015
Termination of appointment of Robert Dermot Orr as a secretary on 2015-01-30
dot icon13/08/2015
Termination of appointment of Neil Bradbury as a director on 2015-01-30
dot icon13/08/2015
Termination of appointment of Lindsey Scott as a director on 2015-01-30
dot icon13/08/2015
Termination of appointment of Christine Perry as a director on 2015-01-30
dot icon13/08/2015
Termination of appointment of Adrian Charles Connock as a director on 2015-01-30
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon09/05/2014
Annual return made up to 2014-04-12 no member list
dot icon09/05/2014
Termination of appointment of Anne Coutts as a director
dot icon09/05/2014
Termination of appointment of Trevor Vanstone as a director
dot icon29/04/2014
Full accounts made up to 2013-09-30
dot icon15/07/2013
Appointment of Neil Bradbury as a director
dot icon15/05/2013
Appointment of Christine Perry as a director
dot icon10/05/2013
Annual return made up to 2013-04-12 no member list
dot icon10/05/2013
Termination of appointment of Bridget Andrews as a director
dot icon10/05/2013
Termination of appointment of Martha Perriam as a director
dot icon09/04/2013
Appointment of Mrs Anne Coutts as a director
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon24/05/2012
Annual return made up to 2012-04-12 no member list
dot icon07/03/2012
Full accounts made up to 2011-09-30
dot icon12/05/2011
Annual return made up to 2011-04-12 no member list
dot icon10/05/2011
Appointment of Ms Bridget Susan Andrews as a director
dot icon21/04/2011
Secretary's details changed for Robert Dermot Orr on 2010-04-13
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon13/05/2010
Annual return made up to 2010-04-12 no member list
dot icon12/04/2010
Full accounts made up to 2009-09-30
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2009
Annual return made up to 12/04/09
dot icon18/05/2009
Director's change of particulars / kenneth walker / 12/04/2009
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Director's change of particulars / trevor vanstone / 12/04/2009
dot icon26/02/2009
Appointment terminated director beryl shaddick
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon15/09/2008
Appointment terminated director martin wensley
dot icon12/05/2008
Annual return made up to 12/04/08
dot icon26/02/2008
Full accounts made up to 2007-09-30
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon01/06/2007
Annual return made up to 12/04/07
dot icon26/04/2007
Full accounts made up to 2006-09-30
dot icon26/01/2007
New director appointed
dot icon12/05/2006
Annual return made up to 12/04/06
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
Resolutions
dot icon01/12/2005
Memorandum and Articles of Association
dot icon01/12/2005
Resolutions
dot icon16/05/2005
Annual return made up to 12/04/05
dot icon06/04/2005
Full accounts made up to 2004-09-30
dot icon04/01/2005
New director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon03/06/2004
Full accounts made up to 2003-09-30
dot icon01/06/2004
Annual return made up to 12/04/04
dot icon20/05/2004
Auditor's resignation
dot icon20/07/2003
Registered office changed on 20/07/03 from: 11 the boulevard, weston-super-mare, somerset, BS23 1NP
dot icon26/04/2003
Annual return made up to 12/04/03
dot icon03/02/2003
Full accounts made up to 2002-09-30
dot icon21/07/2002
New director appointed
dot icon08/05/2002
Annual return made up to 12/04/02
dot icon20/03/2002
Full accounts made up to 2001-09-30
dot icon04/05/2001
Annual return made up to 12/04/01
dot icon04/05/2001
Secretary resigned
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon19/04/2000
Annual return made up to 12/04/00
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon14/03/2000
Director resigned
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Annual return made up to 12/04/99
dot icon28/04/1998
New director appointed
dot icon17/04/1998
Annual return made up to 12/04/98
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon17/04/1997
Annual return made up to 12/04/97
dot icon17/04/1997
Full accounts made up to 1996-09-30
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon18/04/1996
Annual return made up to 12/04/96
dot icon30/04/1995
Annual return made up to 12/04/95
dot icon30/04/1995
Director resigned
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Annual return made up to 24/04/94
dot icon13/04/1994
Full accounts made up to 1993-09-30
dot icon11/05/1993
Annual return made up to 24/04/93
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Annual return made up to 24/04/92
dot icon03/04/1992
Full accounts made up to 1991-09-30
dot icon08/05/1991
Annual return made up to 02/04/91
dot icon15/03/1991
Full accounts made up to 1990-09-30
dot icon03/05/1990
Annual return made up to 24/04/90
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon21/09/1989
Annual return made up to 17/07/89
dot icon18/04/1989
Full accounts made up to 1988-09-30
dot icon09/11/1988
Full accounts made up to 1987-09-30
dot icon25/05/1988
Annual return made up to 12/05/88
dot icon11/04/1988
Particulars of mortgage/charge
dot icon16/06/1987
Accounts made up to 1986-09-30
dot icon15/06/1987
15/04/87 nsc
dot icon30/01/1987
Annual return made up to 24/04/86
dot icon29/11/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connock, Adrian Charles
Director
09/01/2007 - 30/01/2015
3
Briggs, Sheila
Director
01/02/1992 - 01/07/1996
-
Briggs, Sheila
Director
30/09/2004 - 17/09/2007
-
Coutts, Anne
Director
23/01/2013 - 27/02/2014
-
Dix, Elizabeth Anne
Director
30/09/2004 - 10/12/2006
6

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 WESTON-SUPER-MARE SOCIETY LIMITED(THE)

ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE) is an(a) Dissolved company incorporated on 29/11/1962 with the registered office located at St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire AL1 3JW. 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 ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE)?

toggle

ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE) is currently Dissolved. It was registered on 29/11/1962 and dissolved on 02/07/2019.

Where is ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE) located?

toggle

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

What does ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE) do?

toggle

ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD WESTON-SUPER-MARE SOCIETY LIMITED(THE)?

toggle

The latest filing was on 02/07/2019: Final Gazette dissolved via voluntary strike-off.