Abbey Park
Redditch
Worcestershire
B98 9BN
Director Name | Mr Michael Preston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 55 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Secretary Name | Mrs Carine Lesley Norma Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 July 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 55 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,838 |
Current Liabilities | £40,432 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2021 | Application to strike the company off the register (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 March 2020 | Change of details for Mr Michael Preston as a person with significant control on 3 February 2020 (2 pages) |
2 March 2020 | Change of details for Mrs Carine Lesley Norma Preston as a person with significant control on 3 February 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 August 2014 | Amended micro company accounts made up to 30 November 2013 (9 pages) |
19 August 2014 | Amended micro company accounts made up to 30 November 2013 (9 pages) |
19 August 2014 | Amended total exemption full accounts made up to 30 November 2012 (11 pages) |
19 August 2014 | Amended total exemption full accounts made up to 30 November 2012 (11 pages) |
12 May 2014 | Micro company accounts made up to 30 November 2013 (7 pages) |
12 May 2014 | Micro company accounts made up to 30 November 2013 (7 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Michael Preston on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Carine Lesley Norma Preston on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Michael Preston on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Carine Lesley Norma Preston on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Carine Lesley Norma Preston on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mrs Carine Lesley Norma Preston on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
30 December 2008 | Director appointed michael preston (2 pages) |
30 December 2008 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page) |
30 December 2008 | Director and secretary appointed carine lesley norma preston (2 pages) |
30 December 2008 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page) |
30 December 2008 | Director appointed michael preston (2 pages) |
30 December 2008 | Director and secretary appointed carine lesley norma preston (2 pages) |
9 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
9 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
8 December 2008 | Incorporation (9 pages) |
8 December 2008 | Incorporation (9 pages) |