Dissolved 2014-07-08
Company Information for ABBEYFIELD WOODBRIDGE SOCIETY LIMITED(THE)
WOODBRIDGE, SUFFOLK, IP12,
|
Company Registration Number
00756476
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
ABBEYFIELD WOODBRIDGE SOCIETY LIMITED(THE) | |
Legal Registered Office | |
WOODBRIDGE SUFFOLK | |
Company Number | 00756476 | |
---|---|---|
Date formed | 1963-04-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-12 20:16:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID POCOCK |
||
GILLIAN HAYWOOD SMITH |
||
PETER ALEXANDER MILNES HEATH |
||
KEITH LESLIE GEORGE MANLEY |
||
AUDREY WOODARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK BENNETT |
Company Secretary | ||
FRANK BENNETT |
Director | ||
LORNA JANE GOSTLING |
Director | ||
MAUREEN PEGGY HENLEY |
Company Secretary | ||
MICHAEL JOHN GOODING |
Director | ||
MAUREEN PEGGY HENLEY |
Director | ||
MARY-GRACE HUTCHISON |
Director | ||
MALCOLM GEORGE COOPER |
Company Secretary | ||
MALCOLM GEORGE COOPER |
Director | ||
JOHN CLAUD JACOB |
Director | ||
ROBERT GRANT COLEMAN |
Director | ||
HELGA YOUNG |
Director | ||
JOYCE KING |
Director | ||
DENNIS HENRY NEAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANYARD PLACE MANAGEMENT LIMITED | Director | 2011-02-16 | CURRENT | 2007-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 NO MEMBER LIST | |
AR01 | 01/04/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY WOODARD / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE GEORGE MANLEY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAYWOOD SMITH / 25/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER ALEXANDER MILNES HEATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK BENNETT | |
AP03 | SECRETARY APPOINTED DAVID POCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BENNETT | |
363a | ANNUAL RETURN MADE UP TO 01/04/09 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 01/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | ANNUAL RETURN MADE UP TO 01/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 01/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 01/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | URBAN DISTRICT COUNCIL OF WOODBRIDGE |
Creditors Due Within One Year | 2011-10-01 | £ 2,199 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFIELD WOODBRIDGE SOCIETY LIMITED(THE)
Cash Bank In Hand | 2011-10-01 | £ 15,507 |
---|---|---|
Current Assets | 2011-10-01 | £ 16,055 |
Debtors | 2011-10-01 | £ 548 |
Fixed Assets | 2011-10-01 | £ 37,816 |
Shareholder Funds | 2011-10-01 | £ 51,672 |
Tangible Fixed Assets | 2011-10-01 | £ 37,816 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities not elsewhere classified) as ABBEYFIELD WOODBRIDGE SOCIETY LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |