ABOUND LIMITED
Status | DISSOLVED |
Company No. | 00404996 |
Category | Private Limited Company |
Incorporated | 23 Feb 1946 |
Age | 78 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2019 |
Years | 4 years, 7 months, 2 days |
SUMMARY
ABOUND LIMITED is an dissolved private limited company with number 00404996. It was incorporated 78 years, 2 months, 16 days ago, on 23 February 1946 and it was dissolved 4 years, 7 months, 2 days ago, on 09 October 2019. The company address is First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool.
People
Director
Director
ACTIVEAssigned on 20 Jan 2012
Current time on role 12 years, 3 months, 22 days
Secretary
RESIGNEDAssigned on 09 Jul 2001
Resigned on 29 Aug 2002
Time on role 1 year, 1 month, 20 days
Secretary
RESIGNEDAssigned on
Resigned on 09 Jul 2001
Time on role 22 years, 10 months, 2 days
Secretary
RESIGNEDAssigned on 29 Aug 2002
Resigned on 27 May 2003
Time on role 8 months, 29 days
MARCH SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 27 May 2003
Resigned on 08 Sep 2006
Time on role 3 years, 3 months, 12 days
SHOP DIRECT SECRETARIAL SERVICES LTD
Corporate-secretary
RESIGNEDAssigned on 08 Sep 2006
Resigned on 29 Feb 2016
Time on role 9 years, 5 months, 21 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 03 Mar 2000
Time on role 24 years, 2 months, 8 days
CASSIDY, Christopher Jonathan Fitzgerald
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 29 Aug 2002
Time on role 21 years, 8 months, 12 days
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 12 Dec 2001
Time on role 22 years, 4 months, 29 days
Director
Finance Director
RESIGNEDAssigned on 12 Dec 2001
Resigned on 17 Nov 2005
Time on role 3 years, 11 months, 5 days
Director
Comany Secretary
RESIGNEDAssigned on 29 Aug 2002
Resigned on 27 May 2003
Time on role 8 months, 29 days
Director
Group Finance Director
RESIGNEDAssigned on 15 Sep 2008
Resigned on 20 Jan 2012
Time on role 3 years, 4 months, 5 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 08 Mar 2002
Time on role 22 years, 2 months, 3 days
Director
Group Finance Director
RESIGNEDAssigned on 29 Feb 2016
Resigned on 23 Mar 2017
Time on role 1 year, 23 days
Director
Marketing Director
RESIGNEDAssigned on 03 Mar 1997
Resigned on 29 Aug 1999
Time on role 2 years, 5 months, 26 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 05 Jul 2002
Time on role 21 years, 10 months, 6 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 30 Sep 1994
Time on role 29 years, 7 months, 11 days
MARCH COMPANY DIRECTOR LIMITED
Corporate-director
RESIGNEDAssigned on 27 May 2003
Resigned on 08 Sep 2006
Time on role 3 years, 3 months, 12 days
SHOP DIRECT COMPANY DIRECTOR LIMITED
Corporate-director
RESIGNEDAssigned on 08 Sep 2006
Resigned on 29 Feb 2016
Time on role 9 years, 5 months, 21 days
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11322762 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMONDS ELECTRICAL FACTORS LTD
WAYSIDE CHANCTONBURY CLOSE,PULBOROUGH,RH20 4AR
Number: | 11314799 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND HOUSE,CHEW MAGNA,BS40 8SE
Number: | 11012536 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BROWN PUBLISHING GROUP LIMITED
10 TRITON STREET,LONDON,NW1 3BF
Number: | 04073309 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 FILEY AVE,LONDON,N16 6JJ
Number: | 11864900 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALL HORSE ACCOUNTS LTD SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 09089348 |
Status: | ACTIVE |
Category: | Private Limited Company |