Company NameL.C. Abdale Building Contractors Limited
Company StatusDissolved
Company Number00584210
CategoryPrivate Limited Company
Incorporation Date20 May 1957(66 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(34 years after company formation)
Appointment Duration27 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Teesway
Neasham
Darlington
County Durham
DL2 1QP
Secretary NameMrs Anne Lee
NationalityBritish
StatusClosed
Appointed18 February 1997(39 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Teesway
Neasham
Darlington
County Durham
DL2 1QP
Director NameMr Dennis Abdale
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years after company formation)
Appointment Duration18 years, 8 months (resigned 07 February 2010)
RoleMaster Builder
Correspondence Address16 Teesway
Neasham
Darlington
County Durham
DL2 1QP
Director NameMrs Margaret Anne Abdale
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address16 Teesway
Neasham
Darlington
County Durham
DL2 1QP
Director NameMrs Pamela Elders
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressHillfirs Bungalow
Middleton Road
Sadberg
Secretary NameMrs Margaret Anne Abdale
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address16 Teesway
Neasham
Darlington
County Durham
DL2 1QP

Location

Registered AddressEbor House 91 Galgate
Barnard Castle
County Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Shareholders

1.5k at £1Anne Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£20,682
Cash£23,969
Current Liabilities£3,287

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(4 pages)
1 June 2016Director's details changed for Mrs Anne Lee on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(4 pages)
1 June 2016Director's details changed for Mrs Anne Lee on 1 June 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500
(4 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 June 2012Annual return made up to 25 May 2012 (4 pages)
8 June 2012Annual return made up to 25 May 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 June 2011Annual return made up to 25 May 2011 (4 pages)
2 June 2011Annual return made up to 25 May 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Registered office address changed from 16 Teesway Neasham Darlington County Durham DL2 1QP on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 16 Teesway Neasham Darlington County Durham DL2 1QP on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Dennis Abdale as a director (3 pages)
5 March 2010Termination of appointment of Dennis Abdale as a director (3 pages)
5 March 2010Registered office address changed from 16 Teesway Neasham Darlington County Durham DL2 1QP on 5 March 2010 (2 pages)
4 August 2009Return made up to 25/05/09; full list of members (4 pages)
4 August 2009Return made up to 25/05/09; full list of members (4 pages)
3 August 2009Return made up to 25/05/08; full list of members (4 pages)
3 August 2009Return made up to 25/05/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 September 2008Return made up to 25/05/07; full list of members (4 pages)
10 September 2008Return made up to 25/05/07; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 25/05/06; full list of members (7 pages)
2 August 2006Return made up to 25/05/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2005Return made up to 25/05/05; full list of members (7 pages)
30 August 2005Director resigned (1 page)
30 August 2005Return made up to 25/05/05; full list of members (7 pages)
30 August 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
30 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 August 2003Return made up to 25/05/03; full list of members (7 pages)
26 August 2003Return made up to 25/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 July 2002Return made up to 25/05/02; full list of members (8 pages)
16 July 2002Return made up to 25/05/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2001Return made up to 25/05/01; full list of members (8 pages)
21 May 2001Return made up to 25/05/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
15 September 2000Return made up to 25/05/00; full list of members (8 pages)
15 September 2000Return made up to 25/05/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 August 1999Return made up to 25/05/99; full list of members (6 pages)
10 August 1999Return made up to 25/05/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 July 1998 (11 pages)
2 April 1999Full accounts made up to 31 July 1998 (11 pages)
18 June 1998Return made up to 25/05/98; full list of members (6 pages)
18 June 1998Return made up to 25/05/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 July 1997 (10 pages)
15 May 1998Full accounts made up to 31 July 1997 (10 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 25/05/97; no change of members (4 pages)
21 August 1997Return made up to 25/05/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 July 1996 (13 pages)
24 February 1997Full accounts made up to 31 July 1996 (13 pages)
2 June 1996Return made up to 25/05/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 July 1995 (9 pages)
2 June 1996Return made up to 25/05/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 July 1995 (9 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)