ABTOF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABTOF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02886475
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABTOF LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is ABTOF LIMITED located?

    Registered Office Address
    c/o MR R WILKINS
    The Bays
    North Foreland Avenue
    CT10 3QT Broadstairs
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABTOF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ABTOF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE to C/O Mr R Wilkins the Bays North Foreland Avenue Broadstairs Kent CT10 3QT on Nov 14, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 11, 2016 no member list

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on Jul 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 11, 2015 no member list

    3 pagesAR01

    Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on Dec 17, 2014

    1 pagesAD01

    Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on Jul 14, 2014

    1 pagesAD01

    Annual return made up to Jan 11, 2014 no member list

    3 pagesAR01

    Appointment of Godfrey Robert Skinner as a secretary

    2 pagesAP03

    Termination of appointment of Martyn Sumners as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 11, 2013 no member list

    3 pagesAR01

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jan 11, 2012 no member list

    3 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 11, 2011 no member list

    3 pagesAR01

    Annual return made up to Jan 11, 2010 no member list

    2 pagesAR01

    Director's details changed for Robin William Wilkins on Jan 11, 2010

    2 pagesCH01

    Who are the officers of ABTOF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKINNER, Godfrey Robert
    Rib Vale
    SG14 3LF Hertford
    64
    England
    Secretary
    Rib Vale
    SG14 3LF Hertford
    64
    England
    181941240001
    WILKINS, Robin William
    The Bays
    North Foreland Avenue
    CT10 3QT Broadstairs
    Kent
    Director
    The Bays
    North Foreland Avenue
    CT10 3QT Broadstairs
    Kent
    EnglandBritish19179490001
    BRIERLY, John Richard
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    Secretary
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    British69360940001
    BRIERLY, John Richard
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    Secretary
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    British69360940001
    SPICER, Arlene Anne
    Spinningdale Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    Sussex
    Secretary
    Spinningdale Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    Sussex
    British51145350001
    SUMNERS, Martin Vincent Thomas
    7 Hillview Crescent
    BR6 0SL Orpington
    Kent
    Secretary
    7 Hillview Crescent
    BR6 0SL Orpington
    Kent
    British255986200001
    BOWHILL, Carol Frances Iltid
    Mayhill Farm Mayhill Lane
    Swanmore
    SO32 2QW Southampton
    Hampshire
    Director
    Mayhill Farm Mayhill Lane
    Swanmore
    SO32 2QW Southampton
    Hampshire
    EnglandBritish11375270001
    BRIERLY, John Richard
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    Director
    1 Castle Meadow
    Redhill Road
    HR9 5BJ Ross On Wye
    Herefordshire
    British69360940001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    HAMMERTON, Mark Lewis
    Seafield House Dale Brow
    SK10 4BW Prestbury
    Cheshire
    Director
    Seafield House Dale Brow
    SK10 4BW Prestbury
    Cheshire
    British51145240001
    MATHIESON, Douglas Alexander
    Honeywood
    Chapel Road
    KT20 5SF Tadworth
    Surrey
    Director
    Honeywood
    Chapel Road
    KT20 5SF Tadworth
    Surrey
    British34619300002
    SPICER, Arlene Anne
    Spinningdale Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    Sussex
    Director
    Spinningdale Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    Sussex
    British51145350001
    TOBIN, Simon John
    1 Old Town Mews
    West Street
    TN27 8PG Farnham
    Hampshire
    Director
    1 Old Town Mews
    West Street
    TN27 8PG Farnham
    Hampshire
    British66827260002
    TURNER, Martin Russell
    Upmeads 7 The Drive
    Chorleywood
    WD3 4EA Rickmansworth
    Hertfordshire
    Director
    Upmeads 7 The Drive
    Chorleywood
    WD3 4EA Rickmansworth
    Hertfordshire
    United KingdomEnglish19707870001
    YELLOWLEES BOUND, Joanna Lilian
    The Manor House 36 Church Road
    Horspath
    OX33 1RU Oxford
    Oxfordshire
    Director
    The Manor House 36 Church Road
    Horspath
    OX33 1RU Oxford
    Oxfordshire
    EnglandBritish26779160004

    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