Dissolved 2017-01-17
Company Information for ABBOTTSHEALTH LIMITED
DOWNS BARN, MILTON KEYNES, MK14 7QH,
|
Company Registration Number
05512116
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
ABBOTTSHEALTH LIMITED | |
Legal Registered Office | |
DOWNS BARN MILTON KEYNES MK14 7QH Other companies in MK14 | |
Company Number | 05512116 | |
---|---|---|
Date formed | 2005-07-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUKE GLEAVE IJEBOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE OFAME IJEBOR |
Company Secretary | ||
SEAN RICHARD CHALKLEY |
Director | ||
LAWRENCE OFAME IJEBOR |
Director | ||
BARRIE CURTIS |
Director | ||
EAC (SECRETARIES) LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELSISCAREERS LIMITED | Director | 2015-08-01 | CURRENT | 2011-05-24 | Dissolved 2017-06-06 | |
OVERMORROW VENTURES LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR LUKE GLEAVE IJEBOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CHALKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IJEBOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE IJEBOR | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN RICHARD CHALKLEY / 25/07/2013 | |
AR01 | 18/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/07/11 FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAWRENCE OFAME IJEBOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN RICHARD CHALKLEY / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRIE CURTIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-13 |
Proposal to Strike Off | 2009-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTTSHEALTH LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABBOTTSHEALTH LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABBOTTSHEALTH LIMITED | Event Date | 2012-11-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBOTTSHEALTH LIMITED | Event Date | 2009-07-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |