Shalford
Braintree
Essex
CM7 5HU
Director Name | Eamonn O'Keefe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Managing Director |
Correspondence Address | 9 The Spencers Silver Street Great Barford Bedford MK44 3HN |
Secretary Name | Mr Roger Paul Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | The Mount Bardfield Road Shalford Braintree Essex CM7 5HU |
Director Name | Michael O'Keefe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Byards Green Potten Bedfordshire |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 38 Byards Green Potten Bedfordshire |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 June 2005 | Dissolved (1 page) |
---|---|
2 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Statement of affairs (5 pages) |
24 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 February 1999 | Resolutions
|
18 January 1999 | Registered office changed on 18/01/99 from: production house 25 hackney road london E2 7NX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 43 chase side southgate london N14 5BP (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
10 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
1 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 October 1996 | Particulars of mortgage/charge (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
12 July 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
14 December 1995 | Company name changed abbeyclobe LIMITED\certificate issued on 15/12/95 (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |