Company NameAbacus Venture Capital Limited
DirectorsStanley Alan Middleton and John Perkins Atter
Company StatusDissolved
Company Number02100099
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stanley Alan Middleton
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence Address40 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JN
Director NameMr John Perkins Atter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence Address4 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Secretary NameMr John Perkins Atter
NationalityBritish
StatusCurrent
Appointed01 July 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence Address4 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Director NameMrs Agnes Mary Ould
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressSwans Field Stables
Alnwick
Northumberland
NE66 1EJ
Secretary NameMr Adrian John Brenchley Ould
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleSecretary/Director
Correspondence AddressSwans Field Stables
Alnwick
Northumberland
NE66 1EJ
Director NameMr Adrian John Brenchley Ould
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleConsultant
Correspondence AddressSwans Field Stables
Alnwick
Northumberland
NE66 1EJ
Director NameMr John Perkins Atter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1993)
RoleAccountant
Correspondence Address4 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Secretary NameMr John Perkins Atter
NationalityBritish
StatusResigned
Appointed02 April 1993(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1993)
RoleAccountant
Correspondence Address4 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Secretary NameMr Adrian John Brenchley Ould
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleSecretary/Director
Correspondence AddressSwans Field Stables
Alnwick
Northumberland
NE66 1EJ

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 1996Registered office changed on 23/05/96 from: drillturn engineering LIMITED victoria industrial estate hebburn tyne & wear NE31 1UB (1 page)
14 May 1996Appointment of a voluntary liquidator (1 page)
14 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
20 February 1996Return made up to 17/01/96; full list of members (6 pages)
19 July 1995Registered office changed on 19/07/95 from: swans field stables alnwick NE66 1EJ (1 page)
11 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)