About

Registered Number: 00960121
Date of Incorporation: 13/08/1969 (54 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: The Abbeyfield House Jollyboys Lane North, Felsted, Great Dunmow, Essex, CM6 3DU

 

Based in Essex, The Abbeyfield Felsted Society Ltd was setup in 1969, it's status at Companies House is "Dissolved". There are 10 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Veronica Mary 27 October 2015 - 1
WADDELL, Yvonne Brenda 06 February 2012 - 1
CHILDS, Edward Alister N/A 03 February 2010 1
SLACK, Malcolm Charles, Dr 11 November 2010 06 February 2013 1
WILKES, Jacqueline Anne 08 November 1995 06 February 2012 1
Secretary Name Appointed Resigned Total Appointments
QUAIFE MBE, Michele 29 October 2014 - 1
CLARK, Frances Dingwall 04 February 1998 05 February 2003 1
GANT, Peter N/A 04 February 1998 1
HUTLEY, Catharine Isabel 05 February 2003 11 February 2010 1
WADDELL, Yvonne Brenda 11 February 2010 29 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 03 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
HC02 - N/A 21 April 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 10 March 2012
AP01 - Appointment of director 10 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 02 March 2010
AP01 - Appointment of director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 10 July 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 12 March 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 21 February 2000
363s - Annual Return 21 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 25 February 1996
288 - N/A 14 December 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
395 - Particulars of a mortgage or charge 03 February 1995
AA - Annual Accounts 27 February 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 27 February 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 04 March 1988
AA - Annual Accounts 04 March 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
NEWINC - New incorporation documents 13 August 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 1995 Fully Satisfied

N/A

Legal charge 07 September 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.