Abersoch One Limited

DataGardener
in liquidation
Micro

Abersoch One Limited

04187942Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

27/03/2001

Company Age

25 years

Directors

1

Employees

SIC Code

45320

Risk

not scored

Company Overview

Registration, classification & business activity

Abersoch One Limited (04187942) is a private limited with share capital incorporated on 27/03/2001 (25 years old) and registered in whitefield, M457TA. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Micro
Incorporated 27/03/2001
M457TA

Financial Overview

Total Assets

£367.6K

Liabilities

£257.3K

Net Assets

£110.2K

Cash

£185.1K

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:07-03-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:27-11-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:21-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2013
Change Of Name Notice
Category:Change Of Name
Date:08-10-2013
Resolution
Category:Resolution
Date:26-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Address
Date:02-10-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Officers
Date:01-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2008
Legacy
Category:Capital
Date:25-06-2007
Resolution
Category:Resolution
Date:29-05-2007
Resolution
Category:Resolution
Date:29-05-2007
Legacy
Category:Annual Return
Date:10-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2006
Legacy
Category:Annual Return
Date:10-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2006
Legacy
Category:Annual Return
Date:15-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2005
Legacy
Category:Annual Return
Date:23-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2003
Legacy
Category:Officers
Date:06-12-2003
Legacy
Category:Officers
Date:06-12-2003
Legacy
Category:Officers
Date:06-12-2003
Legacy
Category:Annual Return
Date:08-04-2003
Legacy
Category:Mortgage
Date:21-08-2002
Legacy
Category:Annual Return
Date:15-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2002
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Incorporation Company
Category:Incorporation
Date:27-03-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date27/11/2013
Latest Accounts30/09/2013

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered
Broadbent Road, Oldham, Lancashire, OL14HY

Related Companies

1

Contact

broadbentautos.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA