Company NameAbbeywood Operations Limited
Company StatusDissolved
Company Number02651736
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicholas Hamilton Leslie-Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Marys Road
Wimbledon
London
SW19 7BZ
Director NameSonia Holt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 17 September 1992)
RoleManageress
Correspondence Address39 Poplar Mount
Belvedere
Kent
DA17 6DL
Secretary NameNicholas Hamilton Leslie-Miller
NationalityBritish
StatusResigned
Appointed23 October 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 09 November 1994)
RoleCompany Director
Correspondence Address285 Wimbledon Park Road
London
SW19 6NP
Director NameMs Fiona Robertson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1994)
RoleSales Executive
Correspondence Address13 Bolingbroke Grove
London
SW11 6ER
Secretary NameWilliam Alfred Leslie-Miller
NationalityBritish
StatusResigned
Appointed09 November 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address424 Chessington Road
Epsom
Surrey
KT19 9EJ
Director NameLawrence Byron Sinclair
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRanworth
Ferry Lane, Laleham Village
Staines
Middlesex
TW18 1SW
Director NameMr Nicholas James Mitchell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLarkshill Grange
Little Larkhill Long Newnton
Tetbury
Gloucestershire
GL8 8RU
Wales
Secretary NameMr Nicholas James Mitchell
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLarkshill Grange
Little Larkhill Long Newnton
Tetbury
Gloucestershire
GL8 8RU
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address144-146 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,757
Cash£3,367
Current Liabilities£14,124

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
3 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
19 January 2010Registered office address changed from 41 Rodney Road Cheltenham Glos GL50 1HX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 41 Rodney Road Cheltenham Glos GL50 1HX on 19 January 2010 (1 page)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
5 August 2009Appointment Terminated Secretary nicholas mitchell (1 page)
5 August 2009Appointment Terminated Director nicholas mitchell (1 page)
5 August 2009Appointment terminated secretary nicholas mitchell (1 page)
5 August 2009Appointment terminated director nicholas mitchell (1 page)
3 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 January 2008Accounts made up to 31 May 2007 (6 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
24 January 2007Accounts made up to 31 May 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
28 September 2006Return made up to 21/09/06; full list of members (7 pages)
28 September 2006Return made up to 21/09/06; full list of members (7 pages)
21 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 October 2005Return made up to 21/09/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 September 2005Accounts made up to 31 May 2005 (6 pages)
23 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
23 February 2005Accounts made up to 31 May 2004 (6 pages)
15 September 2004Return made up to 21/09/04; full list of members (7 pages)
15 September 2004Return made up to 21/09/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
17 December 2003Accounts made up to 31 May 2003 (6 pages)
15 September 2003Return made up to 21/09/03; full list of members (7 pages)
15 September 2003Return made up to 21/09/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
27 November 2002Accounts made up to 31 May 2002 (6 pages)
16 October 2002Return made up to 21/09/02; full list of members (7 pages)
16 October 2002Return made up to 21/09/02; full list of members (7 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 January 2002Accounts made up to 31 May 2001 (3 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
2 January 2001Accounts made up to 31 May 2000 (3 pages)
2 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
19 September 2000Return made up to 21/09/00; full list of members (7 pages)
19 September 2000Return made up to 21/09/00; full list of members (7 pages)
6 April 2000Accounts made up to 31 May 1999 (3 pages)
6 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
24 September 1999Return made up to 21/09/99; full list of members (10 pages)
24 September 1999Return made up to 21/09/99; full list of members (10 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 May 1998 (10 pages)
6 October 1998Full accounts made up to 31 May 1998 (10 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
25 November 1997Return made up to 07/10/97; full list of members (6 pages)
25 November 1997Return made up to 07/10/97; full list of members (6 pages)
12 November 1997Auditor's resignation (2 pages)
12 November 1997Auditor's resignation (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
26 September 1997Auditor's resignation (1 page)
26 September 1997Auditor's resignation (1 page)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 July 1997Ad 02/07/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 July 1997Conve 02/07/97 (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1997Memorandum and Articles of Association (6 pages)
17 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1997Conve 02/07/97 (1 page)
17 July 1997Memorandum and Articles of Association (6 pages)
17 July 1997Ad 02/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1997Ad 02/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 July 1997Ad 02/07/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Return made up to 07/10/96; full list of members (6 pages)
3 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 June 1996Registered office changed on 19/06/96 from: 3 strand court bath rd cheltenham glos GL53 7LN (1 page)
19 June 1996Registered office changed on 19/06/96 from: 3 strand court bath rd cheltenham glos GL53 7LN (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
16 April 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
23 October 1995Full accounts made up to 31 August 1995 (8 pages)
23 October 1995Full accounts made up to 31 August 1995 (8 pages)