About

Registered Number: 05334740
Date of Incorporation: 17/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: Woodleigh, Sunnyside, Todmorden, Lancashire, OL14 7AP

 

Having been setup in 2005, Abc Nursery (Ferney Lee) Ltd have registered office in Todmorden in Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Alexander, Sarah Jane, Barber, Christine, Brogan-hewitt, Pauline Elizabeth, Hatfield, Nina, Leitch, Daisy Caroline, Beardsmore, Caroline Vera, Hirst, Lucy Elizabeth, Kenyon, Allen, Richards, Beverley Jane, Streets, Deborah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Sarah Jane 18 July 2011 - 1
BARBER, Christine 17 January 2005 - 1
BROGAN-HEWITT, Pauline Elizabeth 17 January 2005 - 1
HATFIELD, Nina 02 April 2010 - 1
LEITCH, Daisy Caroline 10 March 2012 - 1
BEARDSMORE, Caroline Vera 17 January 2005 18 April 2012 1
HIRST, Lucy Elizabeth 17 January 2005 02 October 2007 1
KENYON, Allen 15 December 2006 04 February 2011 1
RICHARDS, Beverley Jane 17 January 2005 30 May 2012 1
STREETS, Deborah Jane 11 March 2008 09 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 May 2014
AA01 - Change of accounting reference date 22 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 29 May 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 22 December 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.