Active - Proposal to Strike off
Company Information for ABBEY LUMBER (U.K) LIMITED
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABBEY LUMBER (U.K) LIMITED | |
Legal Registered Office | |
FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA Other companies in BT2 | |
Company Number | NI024470 | |
---|---|---|
Company ID Number | NI024470 | |
Date formed | 1990-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 08:04:47 |
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 |
---|---|---|
PHILIP ROCHE |
||
PETER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BOYLE |
Company Secretary | ||
EDWARD BOYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY LUMBER (U.K.) LIMITED | Director | 1998-02-12 | CURRENT | 1996-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
PSC02 | Notification of James Latham Plc as a person with significant control on 2019-02-15 | |
PSC07 | CESSATION OF PETER WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr David Alan Dunmow as company secretary on 2019-02-15 | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN DUNMOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/17 TO 28/02/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM 79 Chichester Street Belfast BT1 4JE | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROCHE / 14/05/2010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
296(NI) | Change of dirs/sec | |
371S(NI) | 14/05/09 annual return shuttle | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371SR(NI) | 14/05/08 | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 14/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 14/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 14/05/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 14/05/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/05/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/02 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/05/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/00 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/05/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/99 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 14/05/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/98 ANNUAL ACCTS | |
371S(NI) | 14/05/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/97 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/05/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/96 ANNUAL ACCTS | |
371S(NI) | 14/05/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/95 ANNUAL ACCTS | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
AC(NI) | 30/04/94 ANNUAL ACCTS | |
AC(NI) | 30/04/93 ANNUAL ACCTS | |
AC(NI) | 30/04/92 ANNUAL ACCTS | |
371S(NI) | 14/05/95 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/05/93 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/05/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/91 ANNUAL ACCTS | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
371A(NI) | 14/05/92 ANNUAL RETURN FORM | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | 65/68 ST STEPHENS GR | |
MORTGAGE OR CHARGE | Outstanding | DUBLIN |
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 25,707 |
Creditors and other liabilities
|
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 ABBEY LUMBER (U.K) LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 7,215 |
Current Assets | 2012-05-01 | £ 64,352 |
Debtors | 2012-05-01 | £ 21,121 |
Shareholder Funds | 2012-05-01 | £ 35,936 |
Stocks Inventory | 2012-05-01 | £ 36,016 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as ABBEY LUMBER (U.K) LIMITED are:
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. |