Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary Name | Christine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne And Wear SR3 1UL |
Secretary Name | Ms Kay Ann Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2004) |
Role | Office Manager |
Correspondence Address | 38 Habgood Drive Durham County Durham DH1 2TW |
Director Name | Mr Neil Mark Richmond |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 61 Charter Drive East Herrington Sunderland Tyne & Wear SR3 3PQ |
Director Name | Mr Ian Roy White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Orchard House Princes Street Corbridge Northumberland NE45 5AE |
Director Name | Michael Ahern |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 78 Northlands Road Derry BT48 0AL Northern Ireland |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Secretary Name | Ms Kay Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2011) |
Role | Personal Assistant |
Correspondence Address | 38 Habgood Drive Durham County Durham DH1 2TW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | abacusnetwork.co.uk |
---|
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | A-b-a-c-u-s Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2004 | Delivered 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 |
---|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Amended accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Registered 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 2011 | Termination of appointment of Kay Phillips as a secretary (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
23 July 2010 | Registered 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 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
14 September 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
1 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
9 August 2004 | Company name changed a-b-a-c-u-s financial and accoun tancy services LIMITED\certificate issued on 09/08/04 (2 pages) |
2 July 2004 | Secretary resigned (2 pages) |
2 July 2004 | New secretary appointed (4 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | Company name changed sandco 822 LIMITED\certificate issued on 09/03/04 (2 pages) |
8 December 2003 | Incorporation (19 pages) |