About

Registered Number: 05123581
Date of Incorporation: 10/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years ago)
Registered Address: 25 Old Milton Road, New Milton, Hampshire, BH25 6DQ,

 

Abbotts Barton Secretarial Services Ltd was registered on 10 May 2004 with its registered office in New Milton, Hampshire. There are 2 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Lianne Margaret Ellen, Dr 12 May 2004 - 1
REDMILL, Iain, Dr 31 March 2009 29 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
AD01 - Change of registered office address 13 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 May 2018
PSC04 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 03 December 2007
287 - Change in situation or address of Registered Office 03 August 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 24 May 2005
CERTNM - Change of name certificate 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.