Company NameAbsolutbiz Ltd
Company StatusDissolved
Company Number04476284
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Grahamslaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colbeck Terrace
Tynemouth
NE30 4BW
Secretary NameMrs Moira Grahamslaw
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Colbeck Terrace
Tynemouth
NE30 4BW

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£2,300
Current Liabilities£1,550

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(4 pages)
19 August 2010Secretary's details changed for Moira Grahamslaw on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Moira Grahamslaw on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Moira Grahamslaw on 1 October 2009 (1 page)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(4 pages)
19 August 2010Director's details changed for John Grahamslaw on 1 October 2009 (2 pages)
19 August 2010Director's details changed for John Grahamslaw on 1 October 2009 (2 pages)
19 August 2010Director's details changed for John Grahamslaw on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Registered office changed on 27/11/2008 from c/o bell tindle williamson coliseum building 248 whitley bay whitley bay NE26 2TE (1 page)
27 November 2008Registered office changed on 27/11/2008 from c/o bell tindle williamson coliseum building 248 whitley bay whitley bay NE26 2TE (1 page)
25 July 2008Return made up to 03/07/08; no change of members (6 pages)
25 July 2008Return made up to 03/07/08; no change of members (6 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
6 August 2007Return made up to 03/07/07; no change of members (6 pages)
6 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 03/07/06; full list of members (6 pages)
21 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 03/07/05; full list of members (6 pages)
18 August 2005Return made up to 03/07/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
9 August 2004Registered office changed on 09/08/04 from: vent de mer 18 green close beachroad tynemouth HE30 2TY (1 page)
9 August 2004Registered office changed on 09/08/04 from: vent de mer 18 green close beachroad tynemouth HE30 2TY (1 page)
9 August 2004Return made up to 03/07/04; full list of members (6 pages)
9 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
13 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
13 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
26 October 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
(6 pages)
26 October 2003Return made up to 03/07/03; full list of members (6 pages)
3 July 2002Incorporation (8 pages)
3 July 2002Incorporation (8 pages)