About

Registered Number: 00926812
Date of Incorporation: 05/02/1968 (56 years and 4 months ago)
Company Status: Active
Registered Address: 65 Prenton Road West, Prenton, Birkenhead, Merseyside, CH42 9PZ

 

Having been setup in 1968, The Abbeyfield Oxton & Prenton Society Ltd are based in Birkenhead in Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The Abbeyfield Oxton & Prenton Society Ltd has 18 directors listed as Conway, Shirley, Conway, Shirley, Hughes, Heather, Hughes, Jeffrey, Reverend, Bengey, Alan John, Beveridge, Kenneth, Cook, Barbara Isabel, Creer, Kathleen Patterson, Davies, Alan Thomas, Griffiths, Stanley Rushworth, Hirst, Jennifer Mary, Jones, Cecil Whitby, Lyon, Muriel Elizabeth, Mew, Roger Frederick, Owen, John Tudor, Pejovic, Joan Frances, Penn, Philip William, Riley, Dorothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Shirley 03 November 2008 - 1
HUGHES, Heather 01 April 2014 - 1
HUGHES, Jeffrey, Reverend 01 April 2014 - 1
BENGEY, Alan John 22 July 2002 05 March 2007 1
BEVERIDGE, Kenneth N/A 10 March 2003 1
COOK, Barbara Isabel N/A 24 March 1998 1
CREER, Kathleen Patterson N/A 09 June 2000 1
DAVIES, Alan Thomas 10 November 2000 05 May 2011 1
GRIFFITHS, Stanley Rushworth N/A 30 September 1992 1
HIRST, Jennifer Mary 28 October 2002 15 April 2015 1
JONES, Cecil Whitby N/A 18 March 2002 1
LYON, Muriel Elizabeth 06 February 1998 26 March 1998 1
MEW, Roger Frederick N/A 30 November 1991 1
OWEN, John Tudor N/A 10 March 2003 1
PEJOVIC, Joan Frances 19 July 2004 01 August 2005 1
PENN, Philip William 14 November 2009 10 March 2011 1
RILEY, Dorothy N/A 17 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Shirley 06 April 2011 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
AA - Annual Accounts 21 June 2019
AA01 - Change of accounting reference date 15 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 June 2018
PSC08 - N/A 06 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 04 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AP03 - Appointment of secretary 05 May 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 13 January 2010
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 16 March 2006
RESOLUTIONS - N/A 08 November 2005
MEM/ARTS - N/A 08 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 19 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 11 March 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 01 August 2001
363a - Annual Return 25 July 2001
363(353) - N/A 25 July 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 20 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1996
363s - Annual Return 11 June 1996
CERTNM - Change of name certificate 21 November 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 31 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 09 June 1994
363s - Annual Return 02 August 1993
288 - N/A 02 August 1993
288 - N/A 09 June 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 29 June 1992
288 - N/A 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 19 July 1990
395 - Particulars of a mortgage or charge 20 March 1990
395 - Particulars of a mortgage or charge 12 March 1990
395 - Particulars of a mortgage or charge 12 March 1990
395 - Particulars of a mortgage or charge 12 March 1990
395 - Particulars of a mortgage or charge 12 March 1990
288 - N/A 06 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
287 - Change in situation or address of Registered Office 07 March 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
363 - Annual Return 29 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 16 June 1987
288 - N/A 22 September 1986
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 August 1986
MISC - Miscellaneous document 05 February 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 1990 Fully Satisfied

N/A

Legal charge 03 March 1990 Fully Satisfied

N/A

Legal charge 03 March 1990 Fully Satisfied

N/A

Legal charge 03 March 1990 Fully Satisfied

N/A

Legal charge 03 March 1990 Fully Satisfied

N/A

Legal charge 20 September 1978 Fully Satisfied

N/A

Legal charge 14 March 1972 Fully Satisfied

N/A

Legal charge regd pursuant order of court 21-12-70. 06 October 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.