Company NameAbsolute Developments Contracts Limited
Company StatusDissolved
Company Number05203520
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 7 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)
Previous NamesLawnhome Limited and Absolute Developments Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Grant Burlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
Secretary NameMr Grant Burlinson
NationalityBritish
StatusClosed
Appointed22 September 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
Director NameMr Michael George Hetherington
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Sutherland Drive
The Broadway
Sunderland
Tyne And Wear
SR4 8RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 1 & 2 Addison Street
Hendon
Sunderland
Tyne & Wear
SR2 8BL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(4 pages)
18 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(4 pages)
20 September 2012Compulsory strike-off action has been suspended (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
21 November 2011Company name changed absolute developments LIMITED\certificate issued on 21/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
21 November 2011Company name changed absolute developments LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 November 2011Termination of appointment of Michael Hetherington as a director (1 page)
19 November 2011Termination of appointment of Michael George Hetherington as a director on 31 August 2011 (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Statement of capital following an allotment of shares on 8 May 2006
  • GBP 2
(2 pages)
2 November 2010Statement of capital following an allotment of shares on 8 May 2006
  • GBP 2
(2 pages)
2 November 2010Statement of capital following an allotment of shares on 8 May 2006
  • GBP 2
(2 pages)
1 November 2010Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
12 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page)
11 October 2010Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page)
11 October 2010Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page)
11 October 2010Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 11/08/08; full list of members (3 pages)
1 September 2008Return made up to 11/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 11/08/07; no change of members (7 pages)
7 September 2007Return made up to 11/08/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 11/08/06; full list of members (7 pages)
31 August 2006Return made up to 11/08/06; full list of members (7 pages)
13 June 2006Accounts made up to 31 August 2005 (5 pages)
13 June 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
13 June 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2005Return made up to 11/08/05; full list of members (7 pages)
13 December 2005Return made up to 11/08/05; full list of members (7 pages)
20 October 2004Company name changed lawnhome LIMITED\certificate issued on 20/10/04 (3 pages)
20 October 2004Company name changed lawnhome LIMITED\certificate issued on 20/10/04 (3 pages)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2004Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
11 August 2004Incorporation (31 pages)
11 August 2004Incorporation (31 pages)