ABERSOCH ONE LIMITED

Register to unlock more data on OkredoRegister

ABERSOCH ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04187942

Incorporation date

27/03/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon07/03/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon27/11/2015
Final Gazette dissolved following liquidation
dot icon27/08/2015
Return of final meeting in a members' voluntary winding up
dot icon29/07/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-29
dot icon04/02/2015
Liquidators' statement of receipts and payments to 2014-12-01
dot icon16/12/2013
Registered office address changed from the Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England on 2013-12-16
dot icon11/12/2013
Appointment of a voluntary liquidator
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Declaration of solvency
dot icon28/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Termination of appointment of Liam Kershaw as a director
dot icon06/11/2013
Registered office address changed from Pandora House Pandora Business Park Greengate Middleton Lancashire M24 1RU on 2013-11-06
dot icon17/10/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon10/10/2013
Registered office address changed from Broadbent Autos Ltd Broadbent Road Oldham OL1 4HY England on 2013-10-10
dot icon08/10/2013
Certificate of change of name
dot icon08/10/2013
Change of name notice
dot icon26/09/2013
Resolutions
dot icon24/09/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Compulsory strike-off action has been discontinued
dot icon22/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/04/2013
Registered office address changed from Goose House Lane Darwen BB3 0EH on 2013-04-22
dot icon22/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon15/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/04/2012
Director's details changed for Alan Fletcher Savage on 2012-03-27
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Liam David Kershaw as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Alan Fletcher Savage on 2010-03-27
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from c/o leon & herman wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon01/04/2008
Appointment terminated secretary waterlow registrars LIMITED
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Ad 26/03/07--------- £ si 118@1
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon10/04/2007
Return made up to 27/03/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 27/03/05; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Return made up to 27/03/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-03-31
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
Director resigned
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon15/04/2002
Return made up to 27/03/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon27/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconNext confirmation date
27/03/2017
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
dot iconNext due on
30/06/2015
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERSOCH ONE LIMITED

ABERSOCH ONE LIMITED is an(a) Liquidation company incorporated on 27/03/2001 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There is currently no 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 ABERSOCH ONE LIMITED?

toggle

ABERSOCH ONE LIMITED is currently Liquidation. It was registered on 27/03/2001 and dissolved on 27/11/2015.

Where is ABERSOCH ONE LIMITED located?

toggle

ABERSOCH ONE LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does ABERSOCH ONE LIMITED do?

toggle

ABERSOCH ONE LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ABERSOCH ONE LIMITED?

toggle

The latest filing was on 07/03/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.