ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD.

Register to unlock more data on OkredoRegister

ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02335179

Incorporation date

15/01/1989

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1989)
dot icon05/01/2015
Final Gazette dissolved following liquidation
dot icon05/10/2014
Return of final meeting in a members' voluntary winding up
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon30/07/2012
Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2012-07-31
dot icon30/07/2012
Declaration of solvency
dot icon30/07/2012
Appointment of a voluntary liquidator
dot icon30/07/2012
Resolutions
dot icon31/05/2012
Accounts made up to 2011-08-31
dot icon21/05/2012
Registered office address changed from The Old Vicarge Market Street Castle Donington Derby DE74 2JB United Kingdom on 2012-05-22
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/04/2012
Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire DE14 2WD on 2012-04-13
dot icon18/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/01/2011
Accounts made up to 2010-08-31
dot icon09/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Graeme Robert Halder as a director
dot icon07/10/2010
Termination of appointment of David Smith as a director
dot icon07/10/2010
Termination of appointment of David Smith as a secretary
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon31/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/10/2009
Director's details changed for Andrew Fitzmaurice on 2009-10-29
dot icon23/04/2009
Full accounts made up to 2008-08-31
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon05/10/2008
Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA
dot icon29/09/2008
Appointment terminated director rosamund marshall
dot icon16/07/2008
Auditor's resignation
dot icon26/06/2008
Full accounts made up to 2007-08-31
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon25/10/2007
Return made up to 01/10/07; full list of members
dot icon19/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon28/06/2007
Resolutions
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon07/06/2007
Resolutions
dot icon11/10/2006
Return made up to 01/10/06; full list of members
dot icon09/10/2006
New director appointed
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon26/09/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-08-31
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
dot icon29/12/2003
Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon18/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
New director appointed
dot icon21/03/2003
Full accounts made up to 2002-08-31
dot icon05/11/2002
Return made up to 01/10/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon06/08/2001
Particulars of mortgage/charge
dot icon16/04/2001
Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT
dot icon26/03/2001
Full accounts made up to 2000-08-31
dot icon11/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/11/2000
Return made up to 01/10/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-08-31
dot icon02/11/1999
Return made up to 01/10/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon10/12/1998
Location of register of members
dot icon23/11/1998
Return made up to 01/10/98; full list of members
dot icon28/06/1998
Full accounts made up to 1997-08-31
dot icon24/11/1997
Director's particulars changed
dot icon26/10/1997
Return made up to 01/10/97; full list of members
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon03/02/1997
Secretary resigned
dot icon02/02/1997
New secretary appointed;new director appointed
dot icon21/10/1996
Return made up to 01/10/96; no change of members
dot icon24/03/1996
Full accounts made up to 1995-08-31
dot icon11/10/1995
Return made up to 01/10/95; full list of members
dot icon09/03/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Return made up to 01/10/94; no change of members
dot icon21/04/1994
Director resigned
dot icon30/03/1994
Memorandum and Articles of Association
dot icon14/03/1994
Full accounts made up to 1993-08-31
dot icon01/11/1993
Return made up to 01/10/93; no change of members
dot icon05/07/1993
Certificate of change of name
dot icon20/02/1993
Full accounts made up to 1992-08-31
dot icon29/09/1992
Return made up to 01/10/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-08-31
dot icon10/10/1991
Return made up to 01/10/91; no change of members
dot icon14/03/1991
Full accounts made up to 1990-08-31
dot icon02/10/1990
Return made up to 01/10/90; full list of members
dot icon18/09/1990
Registered office changed on 19/09/90 from: broome house 152 palatine road didsbury manchester M20 8QH
dot icon06/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Ad 16/01/89--------- £ si 98@1=98 £ ic 100/198
dot icon06/12/1989
Full accounts made up to 1989-08-31
dot icon11/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
New director appointed
dot icon07/03/1989
Accounting reference date notified as 31/08
dot icon06/03/1989
Wd 27/02/89 ad 16/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1989
Secretary resigned
dot icon15/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Stephen
Director
26/04/2005 - 31/08/2007
39
Fitzmaurice, Andrew
Director
28/04/2003 - Present
81
Smith, David Andrew Gordon
Director
01/09/2007 - 04/10/2010
56
Halder, Graeme Robert
Director
04/10/2010 - Present
79
Marshall, Rosamund Margaret
Director
18/08/2006 - 30/09/2008
105

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 ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD.

ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. is an(a) Dissolved company incorporated on 15/01/1989 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD.?

toggle

ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. is currently Dissolved. It was registered on 15/01/1989 and dissolved on 05/01/2015.

Where is ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. located?

toggle

ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. do?

toggle

ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD.?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved following liquidation.