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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 April 2004 | Outstanding |
N/A |
Debenture | 30 October 1998 | Outstanding |
N/A |