Formby
Merseyside
L37 7DG
Secretary Name | Richard Michael Neary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Piercefield Road Formby Merseyside L37 7DG |
Director Name | Mr Richard Edwin Woods |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Shorncliffe Road Folkestone Kent CT20 3PH |
Director Name | John Joseph Stalker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 October 2007) |
Role | Manager |
Correspondence Address | 43 Alexander Drive Lydiate Liverpool Merseyside L31 2NH |
Secretary Name | Mr Richard Edwin Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Shorncliffe Road Folkestone Kent CT20 3PH |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
20 at £0.1 | Abba Commercial Vehicles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed abba commercials LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed abba commercials LIMITED\certificate issued on 18/01/12
|
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated secretary richard woods (1 page) |
18 March 2009 | Appointment Terminated Secretary richard woods (1 page) |
18 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
5 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 Alignment with Parent or Subsidiary (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
23 October 2007 | S-div 16/10/07 (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 October 2007 | S-div 16/10/07 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Resolutions
|
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
25 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Company name changed nearstar properties LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed nearstar properties LIMITED\certificate issued on 11/11/04 (2 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members
|
30 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
4 January 2001 | Return made up to 08/03/00; full list of members (6 pages) |
4 January 2001 | Return made up to 08/03/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page) |
29 April 1998 | Return made up to 08/03/98; full list of members
|
29 April 1998 | Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: sumner house, st. Thomas's road, chorley, lancs. PR7 1HP (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: sumner house, st. Thomas's road, chorley, lancs. PR7 1HP (1 page) |
7 August 1996 | Return made up to 08/03/96; no change of members (4 pages) |
7 August 1996 | Return made up to 08/03/96; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
11 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
5 May 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
5 May 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
9 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
9 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
7 March 1991 | Full accounts made up to 31 March 1990 (7 pages) |
7 March 1991 | Full accounts made up to 31 March 1990 (7 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Memorandum and Articles of Association (8 pages) |
2 May 1989 | Company name changed personalway LIMITED\certificate issued on 28/04/89 (2 pages) |
2 May 1989 | Company name changed personalway LIMITED\certificate issued on 28/04/89 (2 pages) |
17 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 March 1989 | Incorporation (12 pages) |
8 March 1989 | Incorporation (12 pages) |