About

Registered Number: 04330023
Date of Incorporation: 28/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 5 months ago)
Registered Address: 142 High Street, Stalham, Norwich, NR12 9AZ,

 

Abberley Ltd was setup in 2001, it has a status of "Dissolved". Abberley Ltd has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMORE, Martin Geoffrey 09 June 2005 - 1
ASHMORE, Linda 21 December 2001 28 February 2005 1
BROOM, Louise 28 February 2005 20 March 2017 1
BROOM, Richard 01 October 2005 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 31 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 05 May 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 14 December 2012
CH04 - Change of particulars for corporate secretary 14 December 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
AA - Annual Accounts 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
225 - Change of Accounting Reference Date 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.