Well
Bedale
North Yorkshire
DL8 2PX
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Secretary Name | Mrs Stephanie Miles |
---|---|
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Merchants House 66 North Street Leeds LS2 7PN |
Director Name | Mrs Stephanie Miles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 34 Wellington Street Leeds LS1 2DE |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
Registered Address | Queens House 34 Wellington Street Leeds LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Abstract Securities LTD 50.00% Ordinary B |
---|---|
500 at £1 | Nikal LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £12,955 |
Current Liabilities | £41,835 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 December 2011 | Appointment of Mrs Stephanie Miles as a director (2 pages) |
6 December 2011 | Appointment of Mrs Stephanie Miles as a director (2 pages) |
5 December 2011 | Termination of appointment of Angus Collett as a director (1 page) |
5 December 2011 | Termination of appointment of Angus Collett as a director (1 page) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 November 2009 | Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
7 November 2008 | Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
7 November 2008 | Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
29 October 2008 | Incorporation (29 pages) |
29 October 2008 | Incorporation (29 pages) |