Company NameAbbeymoor Clubhouse Limited
Company StatusDissolved
Company Number02608360
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Claire Louise Sears
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatch Farm Mews
Chertsey Road
Addlestone
Surrey
KT15 2EH
Director NameRobert David Sears
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Hatch Farm
Chertsey Road
Addlestone
Surrey
KT15 2EH
Secretary NameMiss Claire Louise Sears
NationalityBritish
StatusClosed
Appointed04 October 1991(5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatch Farm Mews
Chertsey Road
Addlestone
Surrey
KT15 2EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o browns building supplies north weylands industrial estate molesey road, hersham surrey KT12 3PL (1 page)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
7 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 October 1999 (8 pages)
29 June 2000Registered office changed on 29/06/00 from: hatch farm cottage chertsey road addlestone surrey KT15 2EH (1 page)
23 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
17 June 1999Return made up to 07/05/99; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (7 pages)
5 May 1998Return made up to 07/05/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
13 July 1997Return made up to 07/05/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
30 April 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
7 August 1995Full accounts made up to 30 September 1994 (9 pages)
31 May 1995Return made up to 07/05/95; full list of members (6 pages)
25 March 1993Particulars of mortgage/charge (3 pages)