Company NameAbwood Group Limited
Company StatusDissolved
Company Number03998017
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMarcus Earle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(1 day after company formation)
Appointment Duration5 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressChapel House
Lees Road
Laddingford
Kent
ME18 6DB
Director NameDavid John Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(1 day after company formation)
Appointment Duration5 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressShawbrook Barn Hoyle Farm
Marle Place Road
Horsmonden
Kent
TN12 8DZ
Secretary NameDavid John Wood
NationalityBritish
StatusClosed
Appointed20 May 2000(1 day after company formation)
Appointment Duration5 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressShawbrook Barn Hoyle Farm
Marle Place Road
Horsmonden
Kent
TN12 8DZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDock Office 1 Onega Gate
Surrey Quays
London
SE16 7PF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
24 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 August 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Return made up to 19/05/01; full list of members (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Ad 20/09/00-20/09/00 £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: unit 155 cannon drive london E14 4AS (1 page)
26 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 May 2000Registered office changed on 24/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 2000Incorporation (14 pages)