ABACUS WOOD BRIDGEND LIMITED

  • Company statusdissolved
  • Company No05918765
  • Age18 years 11 months Incorporated 30 August 2006
  • Officers0

Address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London, E14 5NR

ABACUS WOOD BRIDGEND LIMITED is an dissolved company incorporated on 30 August 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    16290 Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 07 Jun 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 07 Mar 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 06 Jul 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 06 Jul 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 22 Sep 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 11 Jun 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 13 May 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 01 May 2014

Liquidation In Administration Revised Proposals

11 Years Ago on 20 Dec 2013

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 20 Dec 2013

Liquidation Administration Notice Deemed Approval Of Proposals

11 Years Ago on 07 Aug 2013

Liquidation In Administration Proposals

12 Years Ago on 23 Jul 2013

Liquidation In Administration Appointment Of Administrator

12 Years Ago on 05 Jun 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 05 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 13 Mar 2013

Termination Director Company With Name

12 Years Ago on 12 Mar 2013

Accounts With Accounts Type Small

12 Years Ago on 04 Oct 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 16 Aug 2012

Legacy

13 Years Ago on 30 Jun 2012

Appoint Person Director Company With Name

13 Years Ago on 17 Apr 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 23 Feb 2012

Appoint Person Secretary Company With Name

13 Years Ago on 26 Jan 2012

Appoint Person Director Company With Name

13 Years Ago on 26 Jan 2012

Appoint Person Director Company With Name

13 Years Ago on 26 Jan 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 16 Jan 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
IVES, Simon Georgesecretary 26 Jan 2012
IVES, Simon Georgedirector Dec 195626 Jan 2012
THORP, Thomas Alexanderdirector May 197731 Dec 2011
TRANTER, Julian Ashleydirector May 196702 Apr 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.