Company NameAboyne Fires & Stoves Limited
DirectorsPeter Richard Taverner and Julia Euncie Taverner
Company StatusDissolved
Company Number03035165
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Richard Taverner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBourtreebush House
Bruntland Road
Portlethen
AB12 4QN
Scotland
Secretary NameJulia Euncie Taverner
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence AddressBourtreebush House
Bruntland Road
Portlethen
Aberdeen
AB12 4QN
Scotland
Director NameJulia Euncie Taverner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(9 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressBourtreebush House
Bruntland Road
Portlethen
Aberdeen
AB12 4QN
Scotland
Director NameJohn Harvey Osmond
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mill Place
Tarland
Aboyne
Aberdeenshire
AB34 4YF
Scotland
Secretary NamePeter Richard Taverner
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Cottage Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2006Dissolved (1 page)
10 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2005Liquidators statement of receipts and payments (8 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
30 September 2004New director appointed (2 pages)
26 August 2004Statement of affairs (17 pages)
26 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 August 2004Appointment of a voluntary liquidator (2 pages)
13 August 2004Registered office changed on 13/08/04 from: roper yard roper road canterbury kent CT2 7EX (1 page)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Particulars of mortgage/charge (8 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 May 2000Return made up to 20/03/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 May 1999Return made up to 20/03/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 January 1998 (13 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 March 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Return made up to 20/03/96; full list of members (6 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounting reference date notified as 31/01 (1 page)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1995New director appointed (2 pages)
20 March 1995Incorporation (18 pages)