Company NameAbbey Estates (NW) Limited
Company StatusDissolved
Company Number04426311
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Wilkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleInstrumentation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Secretary NameMrs Kathleen Wilkins
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr Charles Acton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressApartment 6 Cavendish Gardens
26 Ellesmere Road, Eccles
Manchester
M30 9RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£56,432
Cash£35,464
Current Liabilities£3,424

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
17 October 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 29/04/06; full list of members (3 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 29/04/05; full list of members (3 pages)
19 September 2005Director's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2004Return made up to 29/04/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002New director appointed (2 pages)
17 July 2002£ nc 1000/50000 28/06/02 (1 page)
17 July 2002Ad 28/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Registered office changed on 08/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)