ABINGDON MARINA LIMITED

Register to unlock more data on OkredoRegister

ABINGDON MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04372016

Incorporation date

12/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Dr Jane Victoria Smallman as a director on 2018-09-11
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon25/03/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/02/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-02-28
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Termination of appointment of John Stanley Parker as a director on 2017-07-16
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-23 no member list
dot icon13/10/2015
Appointment of Mr Michael Arthur Evans as a director on 2015-10-06
dot icon13/10/2015
Termination of appointment of Robert Edward Hammond as a director on 2015-08-22
dot icon05/03/2015
Annual return made up to 2015-02-23 no member list
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-23 no member list
dot icon16/05/2013
Termination of appointment of Philip Brown as a director
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/03/2013
Annual return made up to 2013-02-23 no member list
dot icon05/03/2012
Annual return made up to 2012-02-23 no member list
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB on 2012-01-26
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-23 no member list
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-11 no member list
dot icon17/02/2010
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2009-10-01
dot icon17/02/2010
Director's details changed for Robert Edward Hammond on 2009-10-01
dot icon17/02/2010
Director's details changed for Gordon Edward Turner on 2009-10-01
dot icon17/02/2010
Director's details changed for John Stanley Parker on 2009-10-01
dot icon17/02/2010
Director's details changed for Philip Brown on 2009-10-01
dot icon22/10/2009
Appointment of Peerless Properties (Oxford) Ltd as a secretary
dot icon09/10/2009
Termination of appointment of Gillian Hewett as a secretary
dot icon08/06/2009
Director appointed robert edward hammond
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 11/02/09
dot icon11/07/2008
Appointment terminated director richard stammers
dot icon05/06/2008
Director appointed philip brown
dot icon17/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/03/2008
Annual return made up to 12/02/08
dot icon10/03/2007
Annual return made up to 12/02/07
dot icon01/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon03/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Annual return made up to 12/02/06
dot icon25/02/2005
Annual return made up to 12/02/05
dot icon08/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon09/07/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon19/02/2004
Annual return made up to 12/02/04
dot icon22/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/07/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon04/03/2003
Annual return made up to 12/02/03
dot icon13/08/2002
Secretary resigned
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: 16 churchill way cardiff CF10 2DX
dot icon11/07/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon12/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/02/2002 - 12/06/2002
16486
Sherriff, Fiona Elizabeth, Dr
Director
25/05/2004 - 04/07/2006
9
Brown, Philip
Director
22/04/2008 - 24/09/2012
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/02/2002 - 12/02/2002
15962
Hodgkinson, Raymond
Director
02/05/2002 - 01/04/2004
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABINGDON MARINA LIMITED

ABINGDON MARINA LIMITED is an(a) Dissolved company incorporated on 12/02/2002 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGDON MARINA LIMITED?

toggle

ABINGDON MARINA LIMITED is currently Dissolved. It was registered on 12/02/2002 and dissolved on 25/10/2022.

Where is ABINGDON MARINA LIMITED located?

toggle

ABINGDON MARINA LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does ABINGDON MARINA LIMITED do?

toggle

ABINGDON MARINA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABINGDON MARINA LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.