Rait
Perthshire
PH2 7RZ
Scotland
Secretary Name | Abbeywood Publishing (Vaccines) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 February 2013) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | John Watt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Marketing Consultant |
Correspondence Address | Ivy House Farm Warslow Buxton Derbyshire SK17 0JJ |
Secretary Name | Catherine Margaret Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Carsegray House Forfar DD8 3RW Scotland |
Director Name | Jan Paul Rymarz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1998) |
Role | Marketing Manager |
Correspondence Address | 60 Dewlands Oakley Bedford Bedfordshire MK43 7RN |
Secretary Name | Julia Margaret Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 1998) |
Role | Secretary |
Correspondence Address | 144 Wragby Road Lincoln LN2 4PH |
Secretary Name | John Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years after company formation) |
Appointment Duration | 2 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | Burnhead Farmhouse Auchterhouse Dundee Angus DD3 0QN Scotland |
Secretary Name | Samantha Jayne Redley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 21 Hallam Close Moulton Northampton NN3 7LB |
Director Name | James Tweed |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 May 2004) |
Role | Consultant |
Correspondence Address | Garsegray House Forfar Angus DD8 3RW Scotland |
Secretary Name | ASR Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2005) |
Correspondence Address | 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | 9 Perseverance Works London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Catherine Margaret O'driscoll 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Secretary's details changed for Abbeywood Publishing (Vaccines) Ltd on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Secretary's details changed for Abbeywood Publishing (Vaccines) Ltd on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 August 2007 | Total exemption full accounts made up to 31 October 2006 (2 pages) |
24 August 2007 | Total exemption full accounts made up to 31 October 2006 (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members
|
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
18 February 2004 | New director appointed (2 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members
|
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
5 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/07/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members
|
1 June 2001 | Full accounts made up to 31 October 2000 (13 pages) |
1 June 2001 | Full accounts made up to 31 October 2000 (13 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 June 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
4 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 March 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
22 March 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
7 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members
|
16 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 September 1995 | Return made up to 31/07/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |