Company NameMillfield A-B-A-C-U-S Limited
Company StatusDissolved
Company Number04987745
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NamesSandco 822 Limited and A-B-A-C-U-S Financial And Accountancy Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 62 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
Secretary NameMs Kay Ann Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2004)
RoleOffice Manager
Correspondence Address38 Habgood Drive
Durham
County Durham
DH1 2TW
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
Director NameMichael Ahern
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address78 Northlands Road
Derry
BT48 0AL
Northern Ireland
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
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

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

1 at £1A-b-a-c-u-s Group Of Companies LTD
100.00%
Ordinary

Accounts

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

Charges

10 May 2004Delivered on: 15 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 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 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 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 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 January 2012Amended accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 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)
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 (3 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 July 2009Full accounts made up to 31 March 2009 (13 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
23 October 2007Return made up to 31/03/07; full list of members (3 pages)
29 August 2007Full accounts made up to 31 March 2007 (11 pages)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
14 September 2006Director resigned (1 page)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
21 April 2006Full accounts made up to 31 March 2005 (10 pages)
14 July 2005Return made up to 30/06/05; full list of members (8 pages)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
1 December 2004Return made up to 08/12/04; full list of members (8 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
9 August 2004Company name changed a-b-a-c-u-s financial and accoun tancy services LIMITED\certificate issued on 09/08/04 (2 pages)
2 July 2004Secretary resigned (2 pages)
2 July 2004New secretary appointed (4 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (3 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)
9 March 2004Company name changed sandco 822 LIMITED\certificate issued on 09/03/04 (2 pages)
8 December 2003Incorporation (19 pages)