About

Registered Number: 05185042
Date of Incorporation: 20/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: Unit Bt 19/4 Bedesway, Bede Industrial Estate, Jarrow, Tyne And Wear, NE32 3EG

 

Abbey Stonecraft Ltd was registered on 20 July 2004 and has its registered office in Jarrow, it's status in the Companies House registry is set to "Dissolved". Misra, Abhay Kumar, Misra, Pauline are the current directors of the company. We don't know the number of employees at Abbey Stonecraft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISRA, Abhay Kumar 20 July 2004 - 1
MISRA, Pauline 20 July 2004 28 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 09 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 21 May 2010
395 - Particulars of a mortgage or charge 26 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 18 April 2007
AAMD - Amended Accounts 24 November 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.