Stevenage
Hertfordshire
SG1 5PP
Secretary Name | Julia Mary Catherine Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 20 years (closed 20 April 2017) |
Role | Company Director |
Correspondence Address | 113 Verity Way Stevenage Hertfordshire SG1 5PP |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Alan Basil Dyus |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1997) |
Role | Steel Merchant |
Correspondence Address | The White House Cottered Buntingford Hertfordshire SG9 9PS |
Director Name | Patricia Hilda Dyus |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1997) |
Role | Secretary |
Correspondence Address | The White House Cottered Buntingford Hertfordshire SG9 9PS |
Secretary Name | Patricia Hilda Dyus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1997) |
Role | Secretary |
Correspondence Address | The White House Cottered Buntingford Hertfordshire SG9 9PS |
Website | abbeysteel.com |
---|
Registered Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Philip Cooper 51.00% Ordinary |
---|---|
49 at £1 | Julia Mary Cooper 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380,085 |
Cash | £5,536 |
Current Liabilities | £888 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Declaration of solvency (3 pages) |
27 April 2016 | Declaration of solvency (3 pages) |
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Philip Cooper on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Cooper on 29 October 2009 (2 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/10/07; full list of members (3 pages) |
14 August 2008 | Return made up to 26/10/07; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 113 verity way stevenage hertfordshire SG1 5PP (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 113 verity way stevenage hertfordshire SG1 5PP (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2007 | Return made up to 26/10/06; full list of members (6 pages) |
16 January 2007 | Return made up to 26/10/06; full list of members (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 March 2006 | Return made up to 26/10/05; full list of members (6 pages) |
9 March 2006 | Return made up to 26/10/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
15 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
13 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
13 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 16/08/97; full list of members
|
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 16/08/97; full list of members
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: the white house cottered buntingford hertfordshire SG9 9PS (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: the white house cottered buntingford hertfordshire SG9 9PS (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 November 1995 | Return made up to 16/08/95; full list of members (6 pages) |
22 November 1995 | Return made up to 16/08/95; full list of members (6 pages) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
16 August 1994 | Incorporation (7 pages) |
16 August 1994 | Incorporation (7 pages) |