Company NameAbbey Health Food Ltd
Company StatusDissolved
Company Number02948223
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed19 February 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2008)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed19 February 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2008)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 04 June 2008)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NamePaul Gunther Winkler
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1994
Appointment Duration1 year (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressKreuzstrasse 1
Bielefeld
D33602
Director NameAndreas Sarhage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994
Appointment Duration2 years (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressAbtei Pharma Gmbh
Abtei Marienmunster
Marienmunster
D37696
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1998)
RoleSecretarial Assistant
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed17 December 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 September 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
26 September 2007Return made up to 12/09/07; no change of members (7 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
21 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 July 2000Director's particulars changed (1 page)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 13/07/99; full list of members (7 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
25 July 1998Return made up to 13/07/98; full list of members (6 pages)
30 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 13/07/97; full list of members (5 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
15 January 1997Return made up to 13/07/96; full list of members (5 pages)
4 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
4 December 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Registered office changed on 29/09/95 from: suite 9442 72 new bond street london W1Y 9DD (1 page)
28 September 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995New secretary appointed (2 pages)