ABERDOR 2 LIMITED

Register to unlock more data on OkredoRegister

ABERDOR 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01523421

Incorporation date

20/10/1980

Size

Small

Contacts

Registered address

Registered address

3 Lowestoft Road, Gorleston, Great Yarmouth, Norfolk NR1 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1980)
dot icon14/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2010
First Gazette notice for voluntary strike-off
dot icon19/05/2010
Application to strike the company off the register
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon24/03/2009
Certificate of change of name
dot icon27/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2008
Return made up to 25/09/08; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2008-03-31
dot icon12/11/2007
Return made up to 25/09/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon05/10/2007
Accounts for a small company made up to 2007-03-31
dot icon30/03/2007
Certificate of change of name
dot icon15/02/2007
New director appointed
dot icon25/10/2006
Return made up to 25/09/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon17/01/2006
New director appointed
dot icon17/10/2005
Return made up to 25/09/05; full list of members
dot icon10/10/2005
Location of debenture register
dot icon30/09/2005
Location of register of members
dot icon26/07/2005
Accounts for a small company made up to 2005-03-31
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon20/05/2005
Declaration of assistance for shares acquisition
dot icon20/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon16/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
Resolutions
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Secretary resigned;director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Registered office changed on 08/06/04 from: 2 bloomsbury street london WC1B 3ST
dot icon08/06/2004
Auditor's resignation
dot icon07/06/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Return made up to 25/09/03; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-03-31
dot icon17/03/2003
Director resigned
dot icon02/12/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon07/11/2002
Director resigned
dot icon30/09/2002
Return made up to 25/09/02; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon27/03/2002
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 25/09/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-10-31
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon26/09/2000
Return made up to 25/09/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon06/07/2000
Accounts for a small company made up to 1999-10-31
dot icon26/10/1999
Return made up to 25/09/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-10-31
dot icon10/11/1998
Accounts for a small company made up to 1997-10-31
dot icon24/09/1998
Return made up to 25/09/98; full list of members
dot icon24/09/1998
Location of register of members address changed
dot icon24/09/1998
Location of debenture register address changed
dot icon22/09/1997
Return made up to 25/09/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1996-10-31
dot icon16/10/1996
Return made up to 25/09/96; no change of members
dot icon03/08/1996
Accounts for a small company made up to 1995-10-31
dot icon06/06/1996
Secretary resigned
dot icon06/06/1996
New secretary appointed
dot icon23/02/1996
Director resigned
dot icon19/09/1995
Return made up to 25/09/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon11/10/1994
Return made up to 25/09/94; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon21/10/1993
Return made up to 25/09/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-10-31
dot icon16/06/1993
Director resigned
dot icon15/02/1993
Notice of resolution removing auditor
dot icon10/02/1993
Return made up to 25/09/92; full list of members
dot icon08/01/1993
Registered office changed on 08/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon02/09/1992
Full accounts made up to 1991-10-31
dot icon24/09/1991
Return made up to 25/09/91; full list of members
dot icon20/08/1991
Director's particulars changed
dot icon15/07/1991
Full accounts made up to 1990-10-31
dot icon19/02/1991
Return made up to 24/09/90; full list of members
dot icon30/10/1990
Director resigned
dot icon12/07/1990
Full accounts made up to 1989-10-31
dot icon15/06/1990
Director resigned
dot icon05/10/1989
Return made up to 25/09/89; full list of members
dot icon14/08/1989
Full accounts made up to 1988-10-31
dot icon04/05/1989
New director appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: 12A upper berkely street london W1H 7PE
dot icon25/11/1988
Director resigned
dot icon09/11/1988
Return made up to 31/10/88; full list of members
dot icon21/09/1988
Full accounts made up to 1987-10-31
dot icon07/10/1987
Full accounts made up to 1986-10-31
dot icon07/10/1987
Return made up to 15/09/87; full list of members
dot icon25/09/1986
Full accounts made up to 1985-10-31
dot icon25/09/1986
Return made up to 15/09/86; full list of members
dot icon20/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
28/05/2004 - 01/04/2006
195
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - Present
132
Smith, Philip Charles
Director
05/12/1994 - 28/05/2004
4
Haworth, Ross Edward
Director
22/01/2007 - Present
43
Wright, Margaret Elizabeth
Director
11/05/2005 - 12/05/2005
12

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 ABERDOR 2 LIMITED

ABERDOR 2 LIMITED is an(a) Dissolved company incorporated on 20/10/1980 with the registered office located at 3 Lowestoft Road, Gorleston, Great Yarmouth, Norfolk NR1 6SG. There are currently 4 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 ABERDOR 2 LIMITED?

toggle

ABERDOR 2 LIMITED is currently Dissolved. It was registered on 20/10/1980 and dissolved on 14/09/2010.

Where is ABERDOR 2 LIMITED located?

toggle

ABERDOR 2 LIMITED is registered at 3 Lowestoft Road, Gorleston, Great Yarmouth, Norfolk NR1 6SG.

What does ABERDOR 2 LIMITED do?

toggle

ABERDOR 2 LIMITED operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for ABERDOR 2 LIMITED?

toggle

The latest filing was on 14/09/2010: Final Gazette dissolved via voluntary strike-off.