Company NameAbbeywood Publishing (Vaccines) Ltd
Company StatusDissolved
Company Number02522898
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameWinterburn Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Ellis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2011)
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence AddressOver Fingask Farm House
Rait
Perthshire
PH2 7RZ
Scotland
Director NameCatherine Margaret O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOver Fingask Farm House
Rait
Perthshire
PH2 7RZ
Scotland
Secretary NameCatherine Margaret O'Driscoll
NationalityBritish
StatusClosed
Appointed27 May 2005(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Fingask Farm House
Rait
Perthshire
PH2 7RZ
Scotland
Director NameCatherine Margaret Watt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(9 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 28 May 1999)
RolePublic Relations Consultant
Correspondence AddressCarsegray House
Forfar
DD8 3RW
Scotland
Director NameJohn Watt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(9 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 28 May 1999)
RoleMarketing Consultant
Correspondence AddressIvy House Farm
Warslow
Buxton
Derbyshire
SK17 0JJ
Secretary NameCatherine Margaret Watt
NationalityBritish
StatusResigned
Appointed06 May 1991(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressCarsegray House
Forfar
DD8 3RW
Scotland
Director NameJan Paul Rymarz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1999)
RoleMarketing Manager
Correspondence Address60 Dewlands
Oakley
Bedford
Bedfordshire
MK43 7RN
Secretary NameJulia Margaret Holt
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address144 Wragby Road
Lincoln
LN2 4PH
Director NameJames Tweed
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2004)
RoleConsultant
Correspondence AddressGarsegray House
Forfar
Angus
DD8 3RW
Scotland
Director NameAbbeywood Investments Limited (Corporation)
StatusResigned
Appointed28 May 1999(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 May 2005)
Correspondence Address181 Queen Victoria Street
London
EC4V 4DZ
Director NameASR Services Limited (Corporation)
StatusResigned
Appointed28 May 1999(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 May 2004)
Correspondence Address181 Queen Victoria Street
London
EC4V 4DZ
Secretary NameASR Services Limited (Corporation)
StatusResigned
Appointed28 May 1999(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 May 2005)
Correspondence Address181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address9 Perserverance Works
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2,000
(5 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2,000
(5 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2,000
(5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Robert Charles Ellis on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Catherine Margaret O'driscoll on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Robert Charles Ellis on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Robert Charles Ellis on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Catherine Margaret O'driscoll on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Catherine Margaret O'driscoll on 6 May 2010 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 August 2009Accounts made up to 31 October 2008 (1 page)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
15 August 2008Accounts made up to 31 October 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 May 2008Return made up to 06/05/08; full list of members (4 pages)
13 May 2008Return made up to 06/05/08; full list of members (4 pages)
21 August 2007Accounts made up to 31 October 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 June 2007Return made up to 06/05/07; full list of members (3 pages)
18 June 2007Return made up to 06/05/07; full list of members (3 pages)
26 June 2006Accounts made up to 31 October 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 May 2006Return made up to 06/05/06; full list of members (7 pages)
25 May 2006Return made up to 06/05/06; full list of members (7 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
2 July 2005Accounts made up to 31 October 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
27 May 2005Return made up to 06/05/05; full list of members (7 pages)
27 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
13 May 2005Registered office changed on 13/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 May 2005Registered office changed on 13/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 June 2004Return made up to 06/05/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2004Return made up to 06/05/04; no change of members (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
18 February 2004Accounts made up to 31 October 2003 (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 July 2003Accounts made up to 31 October 2002 (1 page)
5 June 2003Return made up to 06/05/03; no change of members (5 pages)
5 June 2003Return made up to 06/05/03; no change of members (5 pages)
24 July 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
24 July 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
24 July 2002Accounts made up to 31 October 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 June 2002Return made up to 06/05/02; full list of members (7 pages)
2 June 2002Return made up to 06/05/02; full list of members (7 pages)
28 November 2001Accounts made up to 31 January 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 June 2001Return made up to 06/05/01; full list of members (6 pages)
1 June 2001Return made up to 06/05/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 October 2000Accounts made up to 31 January 2000 (1 page)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Return made up to 06/05/99; full list of members (6 pages)
7 June 1999Accounts made up to 31 January 1999 (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1999New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page)
23 October 1998Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page)
22 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 May 1998Accounts made up to 31 January 1998 (1 page)
12 May 1998Return made up to 06/05/98; no change of members (4 pages)
12 May 1998Return made up to 06/05/98; no change of members (4 pages)
14 May 1997Accounts made up to 31 January 1997 (1 page)
14 May 1997Return made up to 06/05/97; full list of members (6 pages)
14 May 1997Return made up to 06/05/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
14 February 1997Company name changed winterburn investments LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed winterburn investments LIMITED\certificate issued on 17/02/97 (2 pages)
11 June 1996Accounts made up to 31 January 1996 (1 page)
11 June 1996Return made up to 06/05/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 June 1996Return made up to 06/05/96; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
25 May 1995Return made up to 06/05/95; no change of members (4 pages)
25 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Accounts made up to 31 January 1995 (1 page)