Company NameAb500 Limited
Company StatusDissolved
Company Number02628944
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameFloria Tosca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNaseem Aslam Khan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(5 months after company formation)
Appointment Duration23 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Hall
Durham Road
Stockton On Tees
Cleveland
TS21 3LR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameGraeme Henderson Armstrong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director NameAlan Bentley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address74 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LR
Secretary NameGraeme Henderson Armstrong
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Secretary NameTimothy James Care
NationalityBritish
StatusResigned
Appointed11 December 1991(5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRobin Harry Andrew
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Dunkery Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FL
Director NameNicholas William Dalkin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 17 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressParsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

331k at £1S. Jennings (Group) LTD
84.91%
Ordinary
58.8k at £1S. Jennings (Group) LTD
15.09%
Preference

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
27 October 2014Solvency statement dated 17/10/14 (1 page)
27 October 2014Resolutions
  • RES13 ‐ Consolidation of shares 17/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Statement by directors (5 pages)
27 October 2014Consolidation of shares on 17 October 2014 (5 pages)
27 October 2014Satisfaction of charge 2 in full (1 page)
27 October 2014Statement of capital on 27 October 2014
  • GBP 2
(4 pages)
22 October 2014Satisfaction of charge 3 in full (5 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
25 April 2014Accounts made up to 31 December 2013 (9 pages)
28 October 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2012Accounts made up to 31 December 2011 (9 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 July 2012Termination of appointment of Graeme Henderson Armstrong as a secretary on 1 June 2012 (1 page)
25 July 2012Termination of appointment of Nicholas William Dalkin as a director on 1 June 2012 (1 page)
25 July 2012Termination of appointment of Graeme Henderson Armstrong as a secretary on 1 June 2012 (1 page)
25 July 2012Termination of appointment of Graeme Henderson Armstrong as a director on 1 June 2012 (1 page)
25 July 2012Termination of appointment of Graeme Henderson Armstrong as a director on 1 June 2012 (1 page)
25 July 2012Termination of appointment of Nicholas William Dalkin as a director on 1 June 2012 (1 page)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts made up to 31 December 2010 (9 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
19 May 2010Accounts made up to 31 December 2009 (9 pages)
8 September 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Accounts made up to 31 December 2008 (9 pages)
6 May 2009Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
1 July 2008Accounts made up to 31 December 2007 (9 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Location of debenture register (1 page)
29 January 2007Full accounts made up to 31 December 2005 (16 pages)
14 August 2006Return made up to 12/07/06; full list of members (8 pages)
30 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2005Director resigned (1 page)
16 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 12/07/04; full list of members (9 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
6 August 2003Return made up to 12/07/03; full list of members (9 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
23 April 2003Auditor's resignation (1 page)
20 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
13 August 2002Return made up to 12/07/02; full list of members (9 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
9 August 2001Return made up to 12/07/01; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
9 August 2000Return made up to 12/07/00; full list of members (9 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
12 October 1999Full group accounts made up to 31 December 1998 (25 pages)
3 August 1999Return made up to 12/07/99; change of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page)
11 August 1998Full group accounts made up to 31 December 1997 (25 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Full group accounts made up to 31 December 1996 (24 pages)
18 October 1996Full group accounts made up to 31 December 1995 (23 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Return made up to 12/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1995Full group accounts made up to 31 December 1994 (22 pages)
11 August 1995Return made up to 12/07/95; no change of members (4 pages)
31 August 1994Full group accounts made up to 31 December 1993 (22 pages)
23 August 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 1992Return made up to 12/07/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1992Particulars of mortgage/charge (5 pages)
10 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1992Memorandum and Articles of Association (10 pages)
10 January 1992£ nc 256572/407206 06/01/92 (1 page)
8 January 1992Particulars of mortgage/charge (3 pages)
16 September 1991Memorandum and Articles of Association (17 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 September 1991Memorandum and Articles of Association (18 pages)
7 August 1991Company name changed\certificate issued on 07/08/91 (2 pages)
12 July 1991Incorporation (15 pages)