Company NameAbbeywood Investments Limited
Company StatusDissolved
Company Number02547727
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameCatherine Margaret O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 12 February 2013)
RoleEft Consultant
Country of ResidenceScotland
Correspondence AddressOver Fingask Farm House
Rait
Perthshire
PH2 7RZ
Scotland
Secretary NameAbbeywood Publishing (Vaccines) Ltd (Corporation)
StatusClosed
Appointed31 May 2005(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 12 February 2013)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameJohn Watt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleMarketing Consultant
Correspondence AddressIvy House Farm
Warslow
Buxton
Derbyshire
SK17 0JJ
Secretary NameCatherine Margaret Watt
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (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, 8 months after company formation)
Appointment Duration5 years (resigned 03 July 1998)
RoleMarketing Manager
Correspondence Address60 Dewlands
Oakley
Bedford
Bedfordshire
MK43 7RN
Secretary NameJulia Margaret Holt
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 July 1998)
RoleSecretary
Correspondence Address144 Wragby Road
Lincoln
LN2 4PH
Secretary NameJohn Watt
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years after company formation)
Appointment Duration2 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressBurnhead Farmhouse
Auchterhouse
Dundee
Angus
DD3 0QN
Scotland
Secretary NameSamantha Jayne Redley
NationalityBritish
StatusResigned
Appointed23 January 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address21 Hallam Close
Moulton
Northampton
NN3 7LB
Director NameJames Tweed
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 2004)
RoleConsultant
Correspondence AddressGarsegray House
Forfar
Angus
DD8 3RW
Scotland
Secretary NameASR Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2005)
Correspondence Address181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address9 Perseverance Works
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Catherine Margaret O'driscoll
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Secretary's details changed for Abbeywood Publishing (Vaccines) Ltd on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2,000
(4 pages)
16 August 2011Secretary's details changed for Abbeywood Publishing (Vaccines) Ltd on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2,000
(4 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 31 October 2006 (2 pages)
24 August 2007Total exemption full accounts made up to 31 October 2006 (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 September 2006Return made up to 31/07/06; full list of members (6 pages)
5 September 2006Return made up to 31/07/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (6 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2005Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
18 February 2004New director appointed (2 pages)
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Full accounts made up to 31 October 2000 (13 pages)
1 June 2001Full accounts made up to 31 October 2000 (13 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 June 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
4 May 2000Full accounts made up to 31 July 1999 (15 pages)
4 May 2000Full accounts made up to 31 July 1999 (15 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
22 March 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
22 March 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
7 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 January 1998 (7 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)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
11 September 1995Return made up to 31/07/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)