Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Jeremy Robert Hazell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Weston Patrick Basingstoke Hampshire RG25 2NT |
Secretary Name | Ian Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Linden Drive Liss Hampshire GU33 7RJ |
Director Name | Ian Anthony Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2003) |
Role | IFA |
Correspondence Address | 8 Linden Drive Liss Hampshire GU33 7RJ |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,257 |
Net Worth | £22,343 |
Cash | £6,458 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
7 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
30 September 2003 | Company name changed abbott financial services limite d\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed abbott financial services limite d\certificate issued on 30/09/03 (2 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (5 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: howard lee fellows & co 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: howard lee fellows & co 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
14 January 2003 | Full accounts made up to 31 August 2002 (18 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (18 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
12 December 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
31 May 2000 | Accounts made up to 31 August 1999 (1 page) |
24 May 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
24 May 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
5 August 1999 | Return made up to 28/07/99; full list of members
|
5 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (19 pages) |