York
YO1 8NQ
Director Name | Mrs Lynette Zelda Thomson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Saviourgate York YO1 8NQ |
Website | abbeynurseries.com |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Glenn Vincent Thomson 50.00% Ordinary |
---|---|
50 at £1 | Lynette Zelda Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,890 |
Cash | £7,432 |
Current Liabilities | £198,221 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 December 2011 | Delivered on: 10 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 November 2019 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 4 November 2019 (2 pages) |
2 November 2019 | Resolutions
|
2 November 2019 | Declaration of solvency (5 pages) |
2 November 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
20 March 2018 | Director's details changed for Mrs Lynette Zelda Thomson on 1 March 2018 (2 pages) |
20 March 2018 | Change of details for Mrs Lynette Zelda Thomson as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Glenn Vincent Thomson as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Glenn Vincent Thomson on 1 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Glenn Vincent Thomson as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Glenn Vincent Thomson on 1 March 2018 (2 pages) |
20 March 2018 | Change of details for Mrs Lynette Zelda Thomson as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mrs Lynette Zelda Thomson on 1 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
25 February 2016 | Director's details changed for Mrs Lynette Zelda Thomson on 4 February 2015 (2 pages) |
25 February 2016 | Director's details changed for Mrs Lynette Zelda Thomson on 4 February 2015 (2 pages) |
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2014 | Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2013 | Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages) |
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages) |
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 September 2012 | Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|