About

Registered Number: 04932595
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Westville, Ober Road, Brockenhurst, Hampshire, SO42 7ST

 

Based in Hampshire, Abbeymead Developments Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Danby, Geoffrey, Fanstone, Jeffery Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANSTONE, Jeffery Colin 27 October 2003 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DANBY, Geoffrey 19 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 July 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 14 July 2013
AP03 - Appointment of secretary 23 October 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
CERTNM - Change of name certificate 10 November 2003
RESOLUTIONS - N/A 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.