Company NameAbcom Technical Services Limited
Company StatusDissolved
Company Number05486026
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameJaqueline Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address6 Woodville Road
West Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Secretary NameJaqueline Robinson
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address6 Woodville Road
West Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Director NameMr Anthony Joel Farrell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albert Drive
Low Fell
Gateshead
Tyne Wear
NE9 6EH
Director NameMrs Jacqueline Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodville Road
Newcastle
Tyne & Wear
NE15 7JZ
Director NameMr John Thomas Shaftoe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Court
Chapel Park
Newcastle
NE5 1RX
Secretary NameMrs Jacqueline Robinson
NationalityBritish
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodville Road
Newcastle
Tyne & Wear
NE15 7JZ
Secretary NameMr Anthony Joel Farrell
NationalityBritish
StatusResigned
Appointed11 March 2006(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albert Drive
Low Fell
Gateshead
Tyne Wear
NE9 6EH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAbcom House Cristanden House
Brunswick Industrial Estate
Newcastle
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

90 at 1Ms Jacqueline Robinson
90.00%
Ordinary
10 at 1Anthony Farrell
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,777
Current Liabilities£192

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2010Termination of appointment of Anthony Farrell as a director (1 page)
1 April 2010Termination of appointment of Anthony Farrell as a director (1 page)
10 October 2009Voluntary strike-off action has been suspended (1 page)
10 October 2009Voluntary strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
20 August 2009Application for striking-off (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 21/06/08; full list of members (4 pages)
3 September 2008Return made up to 21/06/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page)
6 August 2008Registered office changed on 06/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 September 2007Return made up to 21/06/07; full list of members (7 pages)
17 September 2007Return made up to 21/06/07; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
27 October 2006Return made up to 21/06/06; full list of members (7 pages)
27 October 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(7 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Ad 22/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Ad 22/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
21 June 2005Incorporation (13 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (13 pages)
21 June 2005Secretary resigned (1 page)