Company NameAbbots Business Computing Limited
Company StatusDissolved
Company Number02879347
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Philip Buckingham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Director NameAndrew James Rowland Presnail
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address215 Temple Park Road
South Shields
Tyne And Wear
NE34 0EW
Secretary NameStephen Philip Buckingham
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH

Contact

Websiteabc.co.uk

Location

Registered Address215 Temple Park Road
South Shields
Tyne And Wear
NE34 0EW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

50 at £1Mr A.j. Presnail
50.00%
Ordinary
50 at £1Mr S.p. Buckingham
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (2 pages)
2 March 2017Application to strike the company off the register (2 pages)
11 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF to 215 Temple Park Road South Shields Tyne and Wear NE34 0EW on 12 January 2015 (1 page)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF to 215 Temple Park Road South Shields Tyne and Wear NE34 0EW on 12 January 2015 (1 page)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
26 October 2014Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page)
26 October 2014Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page)
26 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 October 2014Termination of appointment of Stephen Philip Buckingham as a secretary on 1 October 2014 (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 168B Whiteleas Way South Shields Tyne and Wear NE34 8HF England on 2 January 2014 (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Registered office address changed from C/O Tranquility Natural & Pure 355 Prince Edward Road South Shields Tyne and Wear NE34 7LZ United Kingdom on 2 January 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 January 2012Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 30 Belsay Avenue South Shields Tyne and Wear NE34 6RR United Kingdom on 3 January 2012 (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Stephen Philip Buckingham on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 1 Alexandra Street Maltby S Yorks S66 7JJ on 11 January 2010 (1 page)
11 January 2010Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Stephen Philip Buckingham on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew James Rowland Presnail on 1 January 2010 (2 pages)
11 January 2010Registered office address changed from 1 Alexandra Street Maltby S Yorks S66 7JJ on 11 January 2010 (1 page)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 January 2009Return made up to 09/12/08; full list of members (4 pages)
12 January 2009Return made up to 09/12/08; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 July 2008Registered office changed on 16/07/2008 from 46 abbots road abbots langley wartford hertfordshire WD5 0BG (1 page)
16 July 2008Director's change of particulars / andrew presnail / 12/07/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 46 abbots road abbots langley wartford hertfordshire WD5 0BG (1 page)
16 July 2008Director's change of particulars / andrew presnail / 12/07/2008 (1 page)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 December 2004Return made up to 09/12/04; full list of members (7 pages)
30 December 2004Return made up to 09/12/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
31 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
31 January 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 January 2004Return made up to 09/12/03; full list of members (7 pages)
9 January 2004Return made up to 09/12/03; full list of members (7 pages)
13 April 2003Registered office changed on 13/04/03 from: 46 abbots road abbots langley hertfordshire WD5 0BG (1 page)
13 April 2003Registered office changed on 13/04/03 from: 46 abbots road abbots langley hertfordshire WD5 0BG (1 page)
16 December 2002Return made up to 09/12/02; full list of members (7 pages)
16 December 2002Return made up to 09/12/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 August 2002Registered office changed on 30/08/02 from: 462-466 saint albans road watford hertfordshire WD24 6SR (1 page)
30 August 2002Registered office changed on 30/08/02 from: 462-466 saint albans road watford hertfordshire WD24 6SR (1 page)
17 January 2002Return made up to 09/12/01; full list of members (6 pages)
17 January 2002Return made up to 09/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 August 2000Registered office changed on 15/08/00 from: 462-466 st albans road watford hertfordshire WD2 5QU (1 page)
15 August 2000Registered office changed on 15/08/00 from: 462-466 st albans road watford hertfordshire WD2 5QU (1 page)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Full accounts made up to 31 December 1999 (11 pages)
7 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Return made up to 09/12/98; no change of members (4 pages)
6 January 1999Return made up to 09/12/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 December 1997Return made up to 09/12/97; full list of members (12 pages)
30 December 1997Return made up to 09/12/97; full list of members (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 September 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Registered office changed on 27/05/97 from: empire house bermer road (off imperial way) watford herts. WD2 4YX (1 page)
27 May 1997Registered office changed on 27/05/97 from: empire house bermer road (off imperial way) watford herts. WD2 4YX (1 page)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Accounting reference date shortened from 01/01 to 31/12 (1 page)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Accounting reference date shortened from 01/01 to 31/12 (1 page)
14 March 1995Return made up to 09/12/94; full list of members (6 pages)
14 March 1995Return made up to 09/12/94; full list of members (6 pages)