Company NameThe Abbeyfield Barking And Havering Society Ltd.
Company StatusDissolved
Company Number00927559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1968(56 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameAbbeyfield Barking Society Limited (The)

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 NameJames William Bell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleRetired Local Government Officer
Correspondence Address109 Hubert Road
Rainham
Essex
RM13 8AD
Secretary NameJames William Bell
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleRetired Local Government Officer
Correspondence Address109 Hubert Road
Rainham
Essex
RM13 8AD
Director NameTerence Mirams
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 01 May 2007)
RoleCleansing Manager Retired
Correspondence Address405 London Road
Chadwell Heath
Romford
Essex
RM6 6AH
Director NameBrian Francis Crowley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2007)
RoleCompany Director Retired
Correspondence Address11 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameIrene Elizabeth Waters
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 July 2005)
RoleRetired School Secretary
Correspondence Address4 Maybury Road
Barking
Ipswich
Suffolk
IP3 9NW
Director NameDouglas James Waters
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleRetired Electrician
Correspondence Address4 Maybury Road
Thames View Estate
Barking
Essex
IG11 0PJ
Director NameBetty Stubbs
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleHousewife
Correspondence AddressCrooked Billet Public House
Creek Road
Barking
Essex
IG11 0JJ
Director NameAudrey Smith
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 July 2005)
RoleHousewife
Correspondence Address3 Canterbury Close
Chigwell
Essex
IG7 6HG
Director NameIris Patrick
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleRetired Company Secretary
Correspondence Address24 Adelaide Gardens
Chadwell Heath
Romford
Essex
RM6 6SS
Director NameKeith Eric Lauder
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2004)
RoleRetired Local Government Officer
Correspondence Address18 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameSelina Kemp
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 August 1997)
RoleHousewife
Correspondence Address79 Bastable Avenue
Barking
Essex
IG11 0NG
Director NameReginald Hillier
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleBorough Treasurer
Correspondence AddressCivic Centre
Dagenham
Essex
RM10 7BN
Director NameJoan May Harrold
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 July 2005)
RoleRetired Local Government Officer
Correspondence Address75 Blackbush Avenue
Chadwell Heath
Romford
Essex
RM6 5TT
Director NameGeorge James Dyson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleRetired Turbine Driver
Correspondence Address63 Charlton Crescent
Barking
Essex
IG11 0NW
Director NameIrene Dupree
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 May 1992)
RoleRetired Local Government Officer
Correspondence Address8 Chafford Way
Chadwell Heath
Romford
Essex
RM6 5DP
Director NameMargaret Chambers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleNursing Officer
Correspondence Address30 Hacton Drive
Hornchurch
Essex
RM12 6DP
Director NameMargaret Isobel Adamson
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleRetired Medical Officer
Correspondence Address30 Stag Lane
Buckhurst Hill
Essex
IG9 5TD
Director NameMargaret Banwell
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleRetired Bank Clerk
Correspondence Address330 Longbridge Road
Barking
Essex
IG11 9EG
Director NameStanley Bird
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 1995)
RoleRetired Local Government Officer
Correspondence Address83 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameJoseph Peter Buchan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 July 2005)
RoleCompany Director
Correspondence Address5 Elmdene Avenue
Hornchurch
Essex
RM11 2QH
Director NameBrian Francis Crowley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleHousing Manager
Correspondence Address11 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Secretary NameJames William Bell
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address109 Hubert Road
Rainham
Essex
RM13 8AD
Director NameVera Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1999)
RoleLocal Government Officer
Correspondence Address24 Dunbar Avenue
Dagenham
Essex
RM10 7JT
Director NameAlec Albert Edmund Everitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleProprietor Of Leisure Business
Correspondence Address170 Longbridge Road
Barking
Essex
IG11 8ST
Director NameJanet Anne Brunnen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 July 2002)
RoleRetired
Correspondence Address34 Redbridge Lane East
Ilford
Essex
IG4 5ES
Director NameJoyce Eunice King
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1999)
RoleOptical Receptionist
Correspondence Address26 Tolworth Gardens
Chadwell Heath
Romford
RM6 5TH
Director NameMonica Margaret Bremner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 July 2002)
RoleRetired
Correspondence Address219 Dawlish Drive
Ilford
Essex
IG3 9EH
Director NameMargaret Joan Burnidge
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 July 2002)
RoleRetired
Correspondence Address100 King Edwards Road
Barking
Essex
IG11 7TW
Director NameAlan Acott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2005)
RoleRetired
Correspondence Address51 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NamePeter Raymond Gee
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2005)
RoleRetired Civil Servant
Correspondence Address1 Shirley Gardens
Barking
Essex
IG11 9UZ
Secretary NameEileen Frolence Rice
NationalityBritish
StatusResigned
Appointed01 April 2000(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address263 Osborne Road
Hornchurch
Essex
RM11 1HW
Director NamePeter Phillips
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2005)
RoleRetired
Correspondence Address12 Tudor Mews
Eastern Road
Romford
Essex
RM1 3QF
Director NameJoyce Irene Ding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2005)
RoleRetired
Correspondence Address171 Carlton Road
Romford
Essex
RM2 5AX
Director NameClive William Gowers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2005)
RoleManager
Correspondence Address492 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JA

Location

Registered AddressR A Whithead - Bursar
20 Strathfield Gardens
Barking
Essex
IG11 9UL
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Financials

Year2014
Turnover£67,670
Net Worth£919,575
Cash£594,176
Current Liabilities£6,396

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
7 November 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2006Full accounts made up to 31 July 2005 (27 pages)
17 January 2006Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
26 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2005Full accounts made up to 31 March 2005 (27 pages)
17 September 2004Full accounts made up to 31 March 2004 (26 pages)
10 September 2004Annual return made up to 19/07/04 (9 pages)
3 October 2003Full accounts made up to 31 March 2003 (26 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2003Company name changed abbeyfield barking society limit ed (the)\certificate issued on 08/04/03 (2 pages)
26 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 September 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 August 2001Annual return made up to 19/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Annual return made up to 19/07/00
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 September 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (21 pages)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 September 1999Annual return made up to 19/07/99
  • 363(288) ‐ Director resigned
(10 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(10 pages)
13 August 1997New director appointed (2 pages)
5 August 1997Annual return made up to 19/07/97 (8 pages)
5 August 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (22 pages)
14 April 1997Registered office changed on 14/04/97 from: 20 strathfield gardens barking essex IG11 9UL (1 page)
3 December 1996Full accounts made up to 31 December 1995 (21 pages)
13 September 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
3 October 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(10 pages)
3 October 1995Full accounts made up to 31 December 1994 (17 pages)
3 October 1995New director appointed (2 pages)