Company NameAbacus Car & Van Hire Limited
Company StatusDissolved
Company Number03001361
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Dissolution Date30 April 2014 (9 years, 11 months ago)
Previous NameFinishdance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Michael Appleby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(6 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 30 April 2014)
RoleCompany Director
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr Richard Lee Clark
NationalityBritish
StatusClosed
Appointed01 September 2004(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2014)
RoleCompany Director
Correspondence Address14 Elmsleigh Gardens
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PR
Director NameChristine Ferguson Leask
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressRockholme 43 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QS
Director NameRobert Barrie Waters Leask
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address43 Broom Lane
Whickham
Tyne & Wear
NE16 4QS
Secretary NameChristine Ferguson Leask
NationalityBritish
StatusResigned
Appointed06 January 1995(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressRockholme 43 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QS
Director NamePauline White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2003)
RoleOffice Manager
Correspondence Address11 Burnaby Street
Sunderland
Tyne & Wear
SR4 7HT
Secretary NamePeter Michael Appleby
NationalityBritish
StatusResigned
Appointed23 March 2001(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2003)
RoleAccountant
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed02 April 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2014Notice of final account prior to dissolution (1 page)
31 January 2014Return of final meeting of creditors (1 page)
31 January 2014Notice of final account prior to dissolution (1 page)
18 January 2012Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 18 January 2012 (2 pages)
4 October 2007Appointment of a liquidator (2 pages)
4 October 2007Appointment of a liquidator (2 pages)
12 September 2007Order of court to wind up (2 pages)
12 September 2007Order of court to wind up (2 pages)
11 September 2007Order of court to wind up (1 page)
11 September 2007Order of court to wind up (1 page)
1 March 2007Return made up to 18/12/06; full list of members (2 pages)
1 March 2007Return made up to 18/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
5 October 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
28 March 2006Return made up to 18/12/05; full list of members (2 pages)
28 March 2006Return made up to 18/12/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
6 April 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 18/12/04; full list of members (7 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
30 June 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
30 June 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
30 March 2004Return made up to 18/12/02; full list of members (6 pages)
30 March 2004Return made up to 18/12/02; full list of members (6 pages)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2004Ad 08/01/04--------- £ si 60000@1=60000 £ ic 50000/110000 (2 pages)
16 February 2004Nc inc already adjusted 08/01/04 (1 page)
16 February 2004Nc inc already adjusted 08/01/04 (1 page)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2004Ad 08/01/04--------- £ si 60000@1=60000 £ ic 50000/110000 (2 pages)
16 February 2004Return made up to 18/12/03; full list of members (6 pages)
16 February 2004Return made up to 18/12/03; full list of members (6 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Nc inc already adjusted 23/03/01 (2 pages)
21 January 2004Nc inc already adjusted 23/03/01 (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2004Total exemption full accounts made up to 30 November 2001 (5 pages)
15 January 2004Total exemption full accounts made up to 30 November 2001 (5 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New director appointed (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
22 February 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
11 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 February 2000Return made up to 18/12/99; full list of members (6 pages)
28 February 2000Return made up to 18/12/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 December 1998Return made up to 18/12/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1998Registered office changed on 16/01/98 from: 381J jedburgh court eleventh avenue team valley trading estate gateshead tyne & wear NE11 0BQ (1 page)
16 January 1998Registered office changed on 16/01/98 from: 381J jedburgh court eleventh avenue team valley trading estate gateshead tyne & wear NE11 0BQ (1 page)
16 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 December 1997Return made up to 14/12/96; full list of members (6 pages)
5 December 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1997£ nc 10000/50000 31/05/96 (1 page)
19 March 1997£ nc 10000/50000 31/05/96 (1 page)
19 March 1997Ad 31/05/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997Ad 31/05/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
15 December 1995Return made up to 14/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 14/12/95; full list of members (6 pages)
20 October 1995Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 1995Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 September 1995Accounting reference date notified as 31/05 (1 page)
4 September 1995Accounting reference date notified as 31/05 (1 page)
7 June 1995Registered office changed on 07/06/95 from: c/o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page)
7 June 1995Registered office changed on 07/06/95 from: c/o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page)
27 March 1995Nc inc already adjusted 13/01/95 (1 page)
27 March 1995Nc inc already adjusted 13/01/95 (1 page)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1995Company name changed finishdance LIMITED\certificate issued on 19/01/95 (2 pages)
18 January 1995Company name changed finishdance LIMITED\certificate issued on 19/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 December 1994Incorporation (9 pages)