Riccall
York
North Yorkshire
YO19 6PL
Secretary Name | Sandra Constance Anne Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 6 The Crescent Riccall York North Yorkshire YO19 6PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Moorfields Cr Llp 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
20 January 2010 | Registered office address changed from 6 the Crescent Riccall York North Yorkshire YO19 6PL on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 6 the Crescent Riccall York North Yorkshire YO19 6PL on 20 January 2010 (2 pages) |
30 June 2009 | Statement of affairs with form 4.19 (8 pages) |
30 June 2009 | Statement of affairs with form 4.19 (8 pages) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
20 May 2009 | Appointment Terminated Secretary sandra millington (1 page) |
20 May 2009 | Appointment terminated secretary sandra millington (1 page) |
13 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Particulars of mortgage/charge (10 pages) |
4 July 2007 | Particulars of mortgage/charge (10 pages) |
10 February 2007 | Particulars of mortgage/charge (6 pages) |
10 February 2007 | Particulars of mortgage/charge (6 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 February 2005 | Company name changed abacus engineering LTD\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed abacus engineering LTD\certificate issued on 08/02/05 (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 91 front street acomb york YO24 3BU (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 91 front street acomb york YO24 3BU (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 October 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (12 pages) |
5 August 2004 | Incorporation (12 pages) |