Company NameAbbey House Ventures Limited
Company StatusDissolved
Company Number04615505
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameBear With Me Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameMr Stephen George Pressman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Secretary NameMr Robert William Dyson
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£359
Current Liabilities£9,491

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 12/12/06; full list of members (2 pages)
18 January 2007Return made up to 12/12/06; full list of members (2 pages)
8 February 2006Return made up to 12/12/05; full list of members (2 pages)
8 February 2006Return made up to 12/12/05; full list of members (2 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (8 pages)
10 January 2005Return made up to 12/12/04; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2003Return made up to 12/12/03; full list of members (8 pages)
24 December 2003Return made up to 12/12/03; full list of members (8 pages)
30 July 2003Ad 22/07/03--------- £ si 2461@1=2461 £ ic 1/2462 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Ad 22/07/03--------- £ si 2461@1=2461 £ ic 1/2462 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2003New director appointed (2 pages)
16 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 14 bold street warrington WA1 1DL (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
28 January 2003Company name changed bear with me LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed bear with me LIMITED\certificate issued on 28/01/03 (2 pages)
12 December 2002Incorporation (17 pages)