Company NameAbbeybest Limited
DirectorsIvor Leo Hargreaves and Susan Hargreaves
Company StatusDissolved
Company Number03016272
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIvor Leo Hargreaves
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address38 Pool Lane
Statham
Lymm
Cheshire
WA13 9BW
Director NameSusan Hargreaves
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address38 Pool Lane
Statham
Lymm
Cheshire
WA13 9BW
Secretary NameSusan Hargreaves
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address38 Pool Lane
Statham
Lymm
Cheshire
WA13 9BW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 October 1998Dissolved (1 page)
17 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 1997Appointment of a voluntary liquidator (1 page)
18 July 1997Statement of affairs (6 pages)
18 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1997Registered office changed on 01/07/97 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
31 October 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director's particulars changed (1 page)
31 October 1996Return made up to 31/01/96; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Ad 18/01/95--------- £ si 100@1 (2 pages)
29 July 1996Registered office changed on 29/07/96 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page)
13 March 1995Registered office changed on 13/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Accounting reference date notified as 28/02 (1 page)