Company NameA-B-A-C-U-S Group Of Companies Limited
Company StatusDissolved
Company Number04987126
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameSandco 820 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameChristine Jackson
NationalityBritish
StatusResigned
Appointed03 March 2004(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2004)
RoleCompany Director
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne And Wear
SR3 1UL
Director NameMr Paul Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pebworth Cottages
West Herrington
Sunderland
Tyne & Wear
DH4 4NP
Director NameMr Neil Mark Richmond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address61 Charter Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3PQ
Director NameMr Ian Roy White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleIFA
Country of ResidenceEngland
Correspondence AddressOrchard House
Princes Street
Corbridge
Northumberland
NE45 5AE
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed22 November 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameMs Kay Ann Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2011)
RolePersonal Assistant
Correspondence Address38 Habgood Drive
Durham
County Durham
DH1 2TW
Secretary NameMs Kay Ann Phillips
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2011)
RolePersonal Assistant
Correspondence Address38 Habgood Drive
Durham
County Durham
DH1 2TW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteabacusnetwork.co.uk
Telephone0191 4382355
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9k at £1Stephen Jackson
89.50%
Ordinary
400 at £1Malcolm Hodgson
4.00%
Ordinary
350 at £1John Parvin
3.50%
Ordinary
200 at £1Kay Ann Phillips
2.00%
Ordinary
100 at £1Leslie Johnston
1.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
29 July 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Kay Phillips as a secretary (1 page)
18 April 2011Termination of appointment of Kay Phillips as a secretary (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR53XB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR53XB on 23 July 2010 (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 July 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
11 July 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
8 May 2009Return made up to 31/03/09; full list of members (6 pages)
8 May 2009Return made up to 31/03/09; full list of members (6 pages)
8 July 2008Return made up to 31/03/08; full list of members (6 pages)
8 July 2008Return made up to 31/03/08; full list of members (6 pages)
2 July 2008Group of companies' accounts made up to 31 March 2008 (12 pages)
2 July 2008Group of companies' accounts made up to 31 March 2008 (12 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 August 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
31 May 2007Return made up to 31/03/07; full list of members (5 pages)
31 May 2007Return made up to 31/03/07; full list of members (5 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (13 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (13 pages)
24 April 2006Return made up to 31/03/06; full list of members (11 pages)
24 April 2006Return made up to 31/03/06; full list of members (11 pages)
21 April 2006Full accounts made up to 31 March 2005 (11 pages)
21 April 2006Full accounts made up to 31 March 2005 (11 pages)
14 July 2005Return made up to 30/06/05; full list of members (11 pages)
14 July 2005Return made up to 30/06/05; full list of members (11 pages)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Return made up to 08/12/04; full list of members (10 pages)
1 December 2004Return made up to 08/12/04; full list of members (10 pages)
23 September 2004Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 September 2004Nc inc already adjusted 15/07/04 (1 page)
23 September 2004Nc inc already adjusted 15/07/04 (1 page)
23 September 2004Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
2 July 2004Secretary resigned (2 pages)
2 July 2004New secretary appointed (4 pages)
2 July 2004Secretary resigned (2 pages)
2 July 2004New secretary appointed (4 pages)
22 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 March 2004Company name changed sandco 820 LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed sandco 820 LIMITED\certificate issued on 16/03/04 (2 pages)
11 March 2004Registered office changed on 11/03/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 March 2004New director appointed (3 pages)
8 December 2003Incorporation (19 pages)
8 December 2003Incorporation (19 pages)