ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)
Overview
| Company Name | ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00970845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)?
- Other accommodation (55900) / Accommodation and food service activities
Where is ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE) located?
| Registered Office Address | St Peter'S House 2 Bricket Road AL1 3JW St Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)?
| Annual Return |
|
|---|
What are the latest filings for ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Apr 08, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of Paul James Allen as a director on May 31, 2014 | 1 pages | TM01 | ||
Termination of appointment of Maureen Rose Payne as a director on Feb 07, 2014 | 1 pages | TM01 | ||
Termination of appointment of Paul James Allen as a director on May 31, 2014 | 1 pages | TM01 | ||
Termination of appointment of Patricia Tilley as a director on Nov 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Julie Annemarie Sinnott as a director on Nov 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Joanna Maria Nightingale as a director on Nov 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Margaret Coleman as a director on Nov 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Patricia Brown as a director on Nov 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Maureen Rose Payne as a secretary on Nov 01, 2013 | 1 pages | TM02 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on Feb 07, 2014 | 1 pages | AD01 | ||
Appointment of Mr Peter Francis Child as a director on Nov 01, 2013 | 2 pages | AP01 | ||
Appointment of Mr Paul James Allen as a director on Nov 01, 2013 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2013 | 15 pages | AA | ||
Annual return made up to Apr 08, 2013 no member list | 8 pages | AR01 | ||
Total exemption small company accounts made up to Jan 31, 2012 | 15 pages | AA | ||
Appointment of Julie Annemarie Sinnott as a director on Feb 15, 2012 | 2 pages | AP01 | ||
Annual return made up to Apr 08, 2012 no member list | 7 pages | AR01 | ||
Termination of appointment of Brian John Bartley as a director on Jun 01, 2011 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2011 | 16 pages | AA | ||
Annual return made up to Apr 08, 2011 no member list | 8 pages | AR01 | ||
Registered office address changed from 93 Fronks Road Dovercourt Harwich Essex CO12 4AR on May 25, 2011 | 1 pages | AD01 | ||
Who are the officers of ABBEYFIELD (HARWICH & DISTRICT) SOCIETY LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILD, Peter Francis | Director | 2 Bricket Road AL1 3JW St. Albans St Peter's House Hertfordshire England | England | British | 10634940001 | |||||
| LUDLOW, Wendy | Secretary | 6 Low Road Dovercourt CO12 3TR Harwich Essex | British | 26604130002 | ||||||
| PAYNE, Maureen Rose | Secretary | Fairlawn Stour Heights Wrabness Road, Ramsey CO12 5NE Harwich Essex | British | 76486000001 | ||||||
| PAYNE, Maureen Rose | Secretary | Fairlawn Stour Heights Wrabness Road, Ramsey CO12 5NE Harwich Essex | British | 76486000001 | ||||||
| ALLEN, Paul James | Director | 2 Bricket Road AL1 3JW St. Albans St Peter's House Hertfordshire England | United Kingdom | British | 132376270001 | |||||
| BARTLEY, Brian John, Dr | Director | Quilters Black Boy Lane, Wrabness CO11 2TP Manningtree Essex | England | British | 92269070001 | |||||
| BROWN, Patricia | Director | Yongala Wrabness Road Ramsey CO12 5NE Harwich Essex | England | British | 112078860001 | |||||
| COLEMAN, Margaret | Director | 37 Chevy Court Clayton Road CO12 4TP Harwich Essex | England | British | 92269540001 | |||||
| COLLINS, Michael Edward | Director | 2a Queens Road CO12 3TH Harwich Essex | British | 69833270001 | ||||||
| COOPER, Douglas | Director | 24 The Drive Dovercourt CO12 3SU Harwich Essex | British | 26604140001 | ||||||
| ELLMER, Jeanette Heather | Director | 7 Hillcrest Court Brooklyn Road CO12 3QF Harwich Essex | British | 64127360001 | ||||||
| KING, Mavis Christabel | Director | 19 Hall Lane Dovercourt CO12 3TE Harwich Essex | British | 38865000001 | ||||||
| LEEKS, John Gordon | Director | 93 Fronks Road Dovercourt CO12 4EQ Harwich Essex | British | 58661200001 | ||||||
| LUDLOW, Wendy | Director | 6 Low Road Dovercourt CO12 3TR Harwich Essex | England | British | 26604130002 | |||||
| MILLER, Minnie Dorothy | Director | 23 Clarkes Road Dovercourt CO12 4LL Harwich Essex | British | 34142520001 | ||||||
| MORRIS, Barbara Elizabeth | Director | 9 Beryl Road Dovercourt CO12 4RE Harwich Essex | British | 92269800001 | ||||||
| MOWAT, Marjorie Jenifer | Director | 45 Harbour Crescent CO12 3NL Harwich Essex | British | 97780300001 | ||||||
| NIGHTINGALE, Joanna Maria | Director | Oakley Road CO12 5DR Harwich Terling Essex | England | Danish | 146098500001 | |||||
| PAGE, Patricia Mary | Director | 44 Belmans Court D'Eunes Close CO12 4JH Dovercourt Essex | British | 92363530002 | ||||||
| PAYNE, Maureen Rose | Director | Fairlawn Stour Heights Wrabness Road, Ramsey CO12 5NE Harwich Essex | England | British | 76486000001 | |||||
| PAYNE, Richard Norman | Director | 43 Oakridge Little Oakley CO12 5LL Harwich Essex | England | British | 67764000001 | |||||
| READ, Marie Joy | Director | 116 Ashley Road Dovercourt CO12 4AR Harwich Essex | British | 58661230001 | ||||||
| RICH, Brian Lee Stewart | Director | Territorial Decoration (T D) 8 Oak Haven Off Gravel Hill Way Dove CO12 4XR Harwich Essex | British | 26604150001 | ||||||
| ROSKELL, Louis Ogden | Director | 35 Seafield Road Dovercourt CO12 4EH Harwich Essex | British | 92697310001 | ||||||
| ROUT, Sharon Elizabeth | Director | Two Akers Wrabness Road CO12 5NE Ramsey Essex | British | 97780440001 | ||||||
| SINNOTT, Julie Annemarie | Director | Cliff Road Dovercourt CO12 3PP Harwich 9 Essex United Kingdom | United Kingdom | British | 169732580001 | |||||
| STEVENS, Mary Olive | Director | 34 Wick Lane Davercourt CO12 3TA Harwich Essex | British | 47831650001 | ||||||
| THOMAS, William George | Director | 451 Main Road Dovercourt CO12 4HB Harwich Essex | British | 26604160001 | ||||||
| TILLEY, Patricia | Director | 41 Oak Ridge CO12 5LL Harwich Essex | England | British | 123505060001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0