Company NameAbbotscove Limited
Company StatusDissolved
Company Number09249865
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMr Stephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2016)
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1I.m. Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Notification of Christopher Stephen Smith as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Claire Marie Cain as a person with significant control on 17 October 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
11 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 March 2016Termination of appointment of Janet Caroline O'connor as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mrs Lisa Joanne Thompson as a director on 4 March 2016 (2 pages)
18 November 2015Director's details changed for Mr Allan Moreland Murray on 18 November 2015 (2 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
4 February 2015Appointment of Mrs Janet Caroline O'connor as a director on 27 January 2015 (2 pages)
4 February 2015Termination of appointment of Joanne Rebecca Dixon as a director on 27 January 2015 (1 page)
4 February 2015Appointment of Mr Allan Moreland Murray as a director on 27 January 2015 (2 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)