Company NameAbbeydale Consultants Limited
Company StatusDissolved
Company Number02923180
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarry Stephen Cosgrove
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 28 January 2003)
RoleComputer Consultant
Correspondence Address17 Hazelmere Road
London
NW6 7HA
Secretary NameMrs Christina Rena Cosgrove
NationalityBritish
StatusClosed
Appointed28 April 1994(2 days after company formation)
Appointment Duration8 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address2 Gipton Wood Grove
Leeds
West Yorkshire
LS8 2TG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£39

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 August 2002Application for striking-off (1 page)
2 July 2002Return made up to 26/04/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
24 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
8 October 1999Full accounts made up to 31 March 1999 (7 pages)
24 May 1999Return made up to 26/04/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Full accounts made up to 31 March 1997 (7 pages)
31 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 May 1996Return made up to 26/04/96; no change of members (4 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 September 1995Registered office changed on 27/09/95 from: 46C long lane london N3 2PU (1 page)
26 July 1995Return made up to 26/04/95; full list of members (6 pages)