Company NameAbbeyfield Hackney Society Limited(The)
Company StatusDissolved
Company Number00752279
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1963(61 years, 1 month ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Karen Ellen Doku
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2002)
RoleAssessor
Correspondence Address36 Elizabeth Place
Tottenham
London
N15 4LA
Director NameNicholas Riddell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2002)
RoleCircuit Judge
Correspondence Address18 Myddelton Square
London
EC1R 1YE
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusClosed
Appointed29 September 1999(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameLouise Marion Russell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2002)
RoleSenior Policy Analyst
Correspondence Address77c Digby Crescent
London
N4 2HS
Director NameMax Feldman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1993)
RoleRetired
Correspondence Address18 Kingsdown Road
Surbiton
Surrey
KT6 6JZ
Director NameMr (Treasurer) Stanley Hand
Date of BirthMay 1908 (Born 115 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1994)
RoleRetired
Correspondence Address26 Malyon Close
Basildon
Essex
SS13 1PR
Secretary NameFrederick Alan Humphrey
NationalityBritish
StatusResigned
Appointed05 March 1993(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address149 High Street
Roydon
Harlow
Essex
CM19 5EQ
Director NameHarry Shaw
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1995)
RoleRetired
Correspondence Address9 Briar Court
Richmond Road
London
E8 3JP
Director NamePeter Francis Barber
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleSales Representative
Correspondence Address42 Morpeth Road
London
E9 7LD
Director NameBrighid Anne Whitbread
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1993(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleStat Registered Nurse
Correspondence Address88 Dalston Lane
Hackney
London
E8 3AH
Secretary NamePeter Francis Barber
NationalityBritish
StatusResigned
Appointed21 July 1993(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleSales Representative
Correspondence Address42 Morpeth Road
London
E9 7LD
Director NameGrant Crawford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(30 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 September 1999)
RoleBarrister
Correspondence Address5 Owens Row
London
EC1V 4NP
Director NameDuncan Glasse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2000)
RoleClassical Dancer
Correspondence Address16a Dalmeny Road
London
N7 0HH
Director NameLisa Harker
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(36 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2000)
RoleCharity Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address121 Southern By Pass
Oxford
Oxfordshire
OX2 0LJ

Location

Registered Address1-7 Corsica Street
London
N5 1JG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£30,946
Net Worth£116,089
Cash£49,970
Current Liabilities£48,761

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
9 April 2001Annual return made up to 05/03/01 (4 pages)
4 April 2001Full accounts made up to 30 September 2000 (14 pages)
16 January 2001Director resigned (1 page)
12 July 2000Auditor's resignation (1 page)
12 July 2000Full accounts made up to 30 September 1999 (15 pages)
12 July 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
12 May 2000Annual return made up to 05/03/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/00
(4 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 107 lauriston road london E9 7HJ (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Registered office changed on 05/05/99 from: 75-77 parkholme rd. Hackney london E8 3AQ. (1 page)
2 March 1999Full accounts made up to 30 September 1998 (15 pages)
26 February 1999Annual return made up to 05/03/99 (4 pages)
9 March 1998Annual return made up to 05/03/98 (4 pages)
17 February 1998Full accounts made up to 30 September 1997 (15 pages)
19 December 1996Full accounts made up to 30 September 1996 (13 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Annual return made up to 05/03/96 (4 pages)
22 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Annual return made up to 05/03/95 (6 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)