Company NameAberford Antiques Limited
Company StatusDissolved
Company Number01396161
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn William Harwood Long
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHicklam House
Bunkers Hill Aberford
Leeds
West Yorkshire
LS25 3DP
Director NameCarol Amanda Robinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Gilling East
York
North Yorkshire
YO62 4JJ
Secretary NameCarol Amanda Robinson
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Gilling East
York
North Yorkshire
YO62 4JJ

Location

Registered AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Executors Of Estate Of Mrs S.m. Long
50.00%
Ordinary
2.5k at £1John W.h Long
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,987
Current Liabilities£100,826

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
10 July 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 5,000
(3 pages)
10 July 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 5,000
(3 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Registered office address changed from 91Alma Road Clifton Bristol BS8 2DP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 91Alma Road Clifton Bristol BS8 2DP on 19 July 2011 (1 page)
18 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John William Harwood Long on 24 April 2010 (2 pages)
20 May 2010Director's details changed for John William Harwood Long on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Appointment terminated director and secretary carol robinson (1 page)
2 October 2009Appointment Terminated Director and Secretary carol robinson (1 page)
15 July 2009Return made up to 26/04/09; full list of members (4 pages)
15 July 2009Return made up to 26/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 26/04/08; no change of members (7 pages)
9 June 2008Return made up to 26/04/08; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 26/04/07; no change of members (7 pages)
22 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 June 2006Return made up to 26/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/06
(7 pages)
23 June 2006Return made up to 26/04/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Registered office changed on 23/05/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
23 May 2006Registered office changed on 23/05/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Return made up to 26/04/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: 11 the shambles wetherby LS22 6NG (1 page)
18 May 2004Registered office changed on 18/05/04 from: 11 the shambles wetherby LS22 6NG (1 page)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 July 2003Return made up to 26/04/03; full list of members (7 pages)
6 July 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 26/04/02; full list of members (7 pages)
15 July 2002Return made up to 26/04/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 July 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Return made up to 26/04/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 May 1997Return made up to 26/04/97; full list of members (6 pages)
28 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 April 1996Return made up to 26/04/96; no change of members (4 pages)
22 April 1996Return made up to 26/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1995Return made up to 26/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
21 June 1995Return made up to 26/04/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)