Company NameABDC Developments Limited
Company StatusDissolved
Company Number04789846
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameAvalona Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration7 years, 6 months (closed 18 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Lodge
29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary NameMrs Rachael Anne Armstrong
NationalityBritish
StatusClosed
Appointed30 April 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2011)
RoleAdministrator
Correspondence Address38 Brackenridge
Shotton
Durham
County Durham
DH6 2QT
Director NameAlan Barker
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month after company formation)
Appointment Duration5 years (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressBuckles Farm House
Caldbergh
North Yorkshire
DL8 4RW
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Secretary NameAlan Barker
NationalityBritish
StatusResigned
Appointed09 March 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressBuckles Farm House
Caldbergh
North Yorkshire
DL8 4RW
Secretary NameAlison Goncalves
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address46 Oakwell Road
Norton
Stockton On Tees
TS20 1HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMartinet House
Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

1 at 1Derrick Collin
100.00%
Ordinary

Financials

Year2014
Net Worth-£575,966
Cash£863
Current Liabilities£1,566,170

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 06/06/09; full list of members (3 pages)
17 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Secretary appointed mrs rachael anne armstrong (1 page)
30 April 2009Secretary appointed mrs rachael anne armstrong (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Resolutions
  • RES13 ‐ Purchase leasehold premises 13/10/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Purchase leasehold premises 13/10/2008
(1 page)
21 August 2008Appointment terminated director and secretary alan barker (1 page)
21 August 2008Appointment Terminated Director and Secretary alan barker (1 page)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
17 September 2007Return made up to 06/06/07; no change of members (7 pages)
17 September 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/07
(7 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Registered office changed on 18/09/06 from: unit 5 wellington court preston farm business park stockton on tees TS18 3TA (1 page)
18 September 2006Registered office changed on 18/09/06 from: unit 5 wellington court preston farm business park stockton on tees TS18 3TA (1 page)
27 June 2006Return made up to 06/06/06; full list of members (7 pages)
27 June 2006Return made up to 06/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 06/06/05; full list of members (9 pages)
14 July 2005Return made up to 06/06/05; full list of members (9 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts made up to 31 March 2004 (1 page)
1 July 2004Return made up to 06/06/04; full list of members (8 pages)
1 July 2004Return made up to 06/06/04; full list of members (8 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003New director appointed (2 pages)
28 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
28 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 July 2003Registered office changed on 21/07/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
18 July 2003Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
18 July 2003Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Company name changed avalona developments LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed avalona developments LIMITED\certificate issued on 16/07/03 (2 pages)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)