Company NameAbbey Green Printers Limited
Company StatusDissolved
Company Number05391048
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameAbbey Green Holdings Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDavid Robinson
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Elmer Gardens
Isleworth
Middlesex
TW7 6HB
Director NameIan James Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2010)
RoleGroup Director
Correspondence Address10 King George Avenue
Walton On Thames
Surrey
KT12 3LP
Director NameDavid Robinson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2010)
RoleGroup Director
Correspondence Address7 Wolsey Close
Hounslow
Middlesex
TW3 2PJ
Director NameIan James Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 King George Avenue
Walton On Thames
Surrey
KT12 3LP
Director NameDavid Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Elmer Gardens
Isleworth
Middlesex
TW7 6HB
Director NameStan McCartney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2005)
RoleManaging Director
Correspondence Address8 Bushey Road
Croydon
Surrey
CR0 8EU
Director NameCharta Group Holdings Ltd (Corporation)
StatusResigned
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2006)
Correspondence AddressUnits 1-2
Greenwich Industrial Estate
Greenwich
London
SE10 8JF

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
4 February 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
17 September 2009Liquidators' statement of receipts and payments to 12 September 2009 (7 pages)
17 September 2009Liquidators statement of receipts and payments to 12 September 2009 (7 pages)
25 March 2009Liquidators' statement of receipts and payments to 12 March 2009 (6 pages)
25 March 2009Liquidators statement of receipts and payments to 12 March 2009 (6 pages)
23 September 2008Liquidators statement of receipts and payments to 12 September 2008 (6 pages)
23 September 2008Liquidators' statement of receipts and payments to 12 September 2008 (6 pages)
26 March 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008C/O;-replacement of liquidator (34 pages)
8 February 2008C/O;-replacement of liquidator (34 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16-17 boundary road hove east sussex BN3 4AN (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16-17 boundary road hove east sussex BN3 4AN (1 page)
13 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
13 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
20 December 2006Statement of affairs (6 pages)
20 December 2006Statement of affairs (6 pages)
16 October 2006Result of meeting of creditors (3 pages)
16 October 2006Result of meeting of creditors (3 pages)
22 August 2006Registered office changed on 22/08/06 from: suite 2 victoria house south street farnham surrey GU9 7QU (1 page)
22 August 2006Registered office changed on 22/08/06 from: suite 2 victoria house south street farnham surrey GU9 7QU (1 page)
17 August 2006Appointment of an administrator (1 page)
17 August 2006Appointment of an administrator (1 page)
23 June 2006Return made up to 14/03/06; full list of members (7 pages)
23 June 2006Return made up to 14/03/06; full list of members (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 2 victoria house south street farnham surrey GU9 7QU (1 page)
8 August 2005Registered office changed on 08/08/05 from: 2 victoria house south street farnham surrey GU9 7QU (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: charta house unit 1-2 greenwich industrial estate, 159 greenwich high road london SE10 8JF (1 page)
30 June 2005Registered office changed on 30/06/05 from: charta house unit 1-2 greenwich industrial estate, 159 greenwich high road london SE10 8JF (1 page)
20 June 2005Company name changed abbey green holdings LIMITED\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed abbey green holdings LIMITED\certificate issued on 20/06/05 (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
17 March 2005Registered office changed on 17/03/05 from: charta house 159 greenwich high road london SE10 8JF (1 page)
17 March 2005Registered office changed on 17/03/05 from: charta house 159 greenwich high road london SE10 8JF (1 page)
14 March 2005Incorporation (7 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Incorporation (7 pages)