Company NameABK Consultants Limited
Company StatusDissolved
Company Number03154990
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Kenneth Gerrard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rustlings Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Director NameRobert Rennie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rustlings Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Secretary NameMr Kenneth Gerrard
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rustlings
Letch Lane
Stockton On Tees
TS21 1EG
Director NameArthur Frost
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rustlings Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Rustlings
Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardHardwick and Salters Lane
Built Up AreaTeesside

Shareholders

2 at £1Arthur Frost
22.22%
Ordinary
2 at £1Kenneth Gerrard
22.22%
Ordinary
2 at £1Robert Rennie
22.22%
Ordinary
1 at £1A.d. Rennie
11.11%
Ordinary
1 at £1Ann Frost
11.11%
Ordinary
1 at £1R. Gerrard
11.11%
Ordinary

Financials

Year2014
Net Worth£76,194
Cash£96,230
Current Liabilities£24,966

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 August 2015Termination of appointment of Arthur Frost as a director on 27 April 2015 (1 page)
27 August 2015Termination of appointment of Arthur Frost as a director on 27 April 2015 (1 page)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 9
(5 pages)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 9
(5 pages)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 9
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 February 2010Director's details changed for Robert Rennie on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Rennie on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Rennie on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page)
5 February 2010Director's details changed for Arthur Frost on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page)
5 February 2010Director's details changed for Arthur Frost on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Arthur Frost on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Registered office changed on 17/02/2009 from dormor way south bank middlesbrough cleveland TS6 6XH (1 page)
17 February 2009Return made up to 05/02/09; full list of members (5 pages)
17 February 2009Return made up to 05/02/09; full list of members (5 pages)
17 February 2009Registered office changed on 17/02/2009 from dormor way south bank middlesbrough cleveland TS6 6XH (1 page)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 February 2007Return made up to 05/02/07; full list of members (8 pages)
28 February 2007Return made up to 05/02/07; full list of members (8 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 March 2004Return made up to 05/02/04; full list of members (8 pages)
1 March 2004Return made up to 05/02/04; full list of members (8 pages)
7 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Return made up to 05/02/03; full list of members (8 pages)
21 February 2003Return made up to 05/02/03; full list of members (8 pages)
6 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 July 2001Registered office changed on 29/07/01 from: 61 borough road middlesbrough cleveland TS1 3AL (1 page)
29 July 2001Registered office changed on 29/07/01 from: 61 borough road middlesbrough cleveland TS1 3AL (1 page)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 February 2001Return made up to 05/02/01; full list of members (8 pages)
13 February 2001Return made up to 05/02/01; full list of members (8 pages)
16 April 2000Return made up to 05/02/00; full list of members (8 pages)
16 April 2000Return made up to 05/02/00; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
7 February 1997Return made up to 05/02/97; full list of members (6 pages)
7 February 1997Return made up to 05/02/97; full list of members (6 pages)
20 August 1996Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
20 August 1996Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
11 August 1996Ad 01/06/96--------- £ si 6@1=6 £ ic 3/9 (2 pages)
11 August 1996Ad 01/06/96--------- £ si 6@1=6 £ ic 3/9 (2 pages)
22 February 1996Ad 05/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Ad 05/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
15 February 1996Director resigned (1 page)
5 February 1996Incorporation (11 pages)
5 February 1996Incorporation (11 pages)