Company NameAbbey Rentals Management Company Limited
Company StatusDissolved
Company Number06548944
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alison Maunder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Timothy Richard Maunder
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Secretary NameMr Timothy Richard Maunder
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Mr Timothy Richard Maunder
50.00%
Ordinary
50 at £1Mrs Alison Maunder
50.00%
Ordinary

Financials

Year2014
Net Worth£22,096
Cash£17
Current Liabilities£80,810

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(5 pages)
28 March 2013Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 28 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Timothy Richard Maunder on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Timothy Richard Maunder on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Alison Maunder on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Alison Maunder on 31 March 2010 (2 pages)
30 November 2009Secretary's details changed for Mr Timothy Richard Maunder on 1 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Timothy Richard Maunder on 1 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Timothy Richard Maunder on 1 November 2009 (1 page)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Alison Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Richard Maunder on 1 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Director and secretary's change of particulars / timothy maunder / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / alison maunder / 07/04/2009 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / alison maunder / 07/04/2009 (1 page)
7 April 2009Director and secretary's change of particulars / timothy maunder / 07/04/2009 (1 page)
24 June 2008Director and secretary's change of particulars / timothy maunder / 23/05/2008 (2 pages)
24 June 2008Director and secretary's change of particulars / timothy maunder / 23/05/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / timothy maunder / 25/05/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / timothy maunder / 23/05/2008 (2 pages)
16 June 2008Director's change of particulars / alison maunder / 23/05/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / timothy maunder / 25/05/2008 (2 pages)
16 June 2008Director's change of particulars / alison maunder / 23/05/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / timothy maunder / 23/05/2008 (2 pages)
16 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Director appointed alison maunder (2 pages)
15 April 2008Director and secretary appointed timothy richard maunder (2 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 April 2008Director and secretary appointed timothy richard maunder (2 pages)
15 April 2008Director appointed alison maunder (2 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 March 2008Incorporation (9 pages)
31 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
31 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 March 2008Incorporation (9 pages)
31 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)