About

Registered Number: 00694360
Date of Incorporation: 02/06/1961 (62 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Abbeyfield Society, 2 Bricket Road, Bricket Road, St. Albans, AL1 3JW,

 

The Abbeyfield Bognor Regis Society Ltd was registered on 02 June 1961 with its registered office in St. Albans, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 32 directors listed as Sweet, Jonathan William Edward, Mccullough, David John, Sweet, Jonathan William Edward, Fleeton, Ralph George, Beeny, Herbert Arthur, Burrell, Raymond, Crane, Margaret, Dines, Joyce Miriam, Elsley, Mark Lawrence, Gall, David, Gooding, Alan Arthur Edward, Hendrick, Sheila, Hill, Brenda, Hoare, Donald Keith, Hopkins, Nigel Peter, Judd, Anne Marguerite, Laxton, John David, Linskey, Katherine, Linskey, Samantha Ellen, Mann, Kenneth Henry, Marsh, Laura Christine, Mears, Derek Percival, Morton, Michael Mainwaring, Ovstedal, Inge, Parker, William Neil Baron, Dr, Perkins, Janet, Roberts, Oliver John, Smith, Dorothy Elvire, Starmer, Julie, Wachsmuth, Susan Sandford, White, Graham Ellis, White, Rita Melba for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOUGH, David John 29 June 2017 - 1
SWEET, Jonathan William Edward 29 June 2017 - 1
BEENY, Herbert Arthur N/A 01 October 1994 1
BURRELL, Raymond 09 September 1998 20 July 2004 1
CRANE, Margaret 21 June 2010 13 April 2017 1
DINES, Joyce Miriam 02 January 1989 10 March 2007 1
ELSLEY, Mark Lawrence 27 April 2005 11 February 2007 1
GALL, David 27 April 2005 23 April 2008 1
GOODING, Alan Arthur Edward N/A 01 April 1996 1
HENDRICK, Sheila 01 May 1999 29 June 2017 1
HILL, Brenda 01 April 2007 31 July 2010 1
HOARE, Donald Keith 01 January 1999 08 October 2001 1
HOPKINS, Nigel Peter 29 June 2017 31 October 2019 1
JUDD, Anne Marguerite 16 July 2015 29 June 2017 1
LAXTON, John David 12 September 1997 30 March 2007 1
LINSKEY, Katherine 18 April 2016 19 January 2017 1
LINSKEY, Samantha Ellen 17 January 2011 13 February 2012 1
MANN, Kenneth Henry 01 May 1996 21 February 2005 1
MARSH, Laura Christine 22 July 2013 24 November 2014 1
MEARS, Derek Percival 15 April 1996 28 February 1999 1
MORTON, Michael Mainwaring N/A 02 October 2004 1
OVSTEDAL, Inge 06 January 1987 30 March 2007 1
PARKER, William Neil Baron, Dr 02 January 1992 31 July 2010 1
PERKINS, Janet 24 October 2011 16 June 2014 1
ROBERTS, Oliver John 01 October 1992 29 June 2017 1
SMITH, Dorothy Elvire 02 January 1996 23 May 2011 1
STARMER, Julie 25 April 2007 12 August 2012 1
WACHSMUTH, Susan Sandford 10 February 2003 10 October 2005 1
WHITE, Graham Ellis N/A 24 November 1997 1
WHITE, Rita Melba N/A 05 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Jonathan William Edward 29 June 2017 - 1
FLEETON, Ralph George N/A 01 May 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 21 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
HC02 - N/A 12 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 21 November 2019
AAMD - Amended Accounts 05 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 19 April 2018
AP03 - Appointment of secretary 12 April 2018
AP03 - Appointment of secretary 12 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AD01 - Change of registered office address 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
RESOLUTIONS - N/A 22 September 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 15 May 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 14 December 2004
RESOLUTIONS - N/A 10 June 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 May 2002
RESOLUTIONS - N/A 02 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 August 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
363s - Annual Return 04 April 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 30 March 1995
288 - N/A 11 October 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 25 April 1990
288 - N/A 02 April 1990
363 - Annual Return 02 April 1990
287 - Change in situation or address of Registered Office 07 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
395 - Particulars of a mortgage or charge 21 July 1989
AA - Annual Accounts 22 June 1989
288 - N/A 22 June 1989
363 - Annual Return 09 June 1989
288 - N/A 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 22 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 14 April 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 21 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1987

Mortgages & Charges

Description Date Status Charge by
Loan agreement and 20 July 1989 Outstanding

N/A

Legal charge 02 February 1989 Fully Satisfied

N/A

Legal charge 23 July 1981 Fully Satisfied

N/A

Legal charge 23 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.