About

Registered Number: 03548946
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Lincoln Street, Off St Andrews Road, Huddersfield, West Yorkshire, HD1 6RX

 

Based in West Yorkshire, Abbeymill Huddersfield Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Mcgee, Celia Lynne, Leach, Paul Jonathan, Pickup, Janice, Pickup, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Celia Lynne 04 July 2008 - 1
LEACH, Paul Jonathan 05 February 2002 14 November 2002 1
PICKUP, Janice 20 April 1998 16 December 2002 1
PICKUP, Stephen 20 April 1998 04 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2017
LIQ14 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
RESOLUTIONS - N/A 28 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2015
4.20 - N/A 28 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 June 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
AR01 - Annual Return 23 April 2014
RP04 - N/A 09 April 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 03 April 2014
AAMD - Amended Accounts 07 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 01 November 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 18 May 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 10 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 19 May 1999
395 - Particulars of a mortgage or charge 03 November 1998
225 - Change of Accounting Reference Date 15 October 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2004 Outstanding

N/A

Debenture 30 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.