Company NameAbsolute Acumen Limited
Company StatusDissolved
Company Number05591911
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Anthony Wattis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hartburn Village
Stockton On Tees
Cleveland
TS18 5EB
Secretary NameMr Richard Anthony Wattis
StatusClosed
Appointed31 May 2013(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address34 Hartburn Village
Stockton-On-Tees
TS18 5EB
Director NameMs Emma Leighann Watts
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleOffice Clerk
Country of ResidenceWales
Correspondence Address8 Union Street
Merthyr Tydfil
Mid Glamorgan
CF47 0EB
Wales
Secretary NameMiss Margaret Michelle Davies
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Row Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 8TG
Wales
Secretary NameMr Adrian Mark Johnston
NationalityEnglish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kenwood Crescent
Ingleby Barwick
Stockton-On-Tees
TS17 5BT

Location

Registered Address34 Hartburn Village
Stockton-On-Tees
TS18 5EB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Shareholders

100 at £1Richard Anthony Wattis
100.00%
Ordinary

Financials

Year2014
Net Worth£19,460
Cash£2,509
Current Liabilities£17,150

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Registered office address changed from C/O Lakefield Business Services Unit 306 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 34 Hartburn Village Stockton-on-Tees TS18 5EB on 13 March 2017 (1 page)
13 March 2017Registered office address changed from C/O Lakefield Business Services Unit 306 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 34 Hartburn Village Stockton-on-Tees TS18 5EB on 13 March 2017 (1 page)
6 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Registered office address changed from C/O C/O Lakefield Business Services 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT England on 31 July 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Registered office address changed from C/O C/O Lakefield Business Services 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT England on 31 July 2013 (1 page)
1 June 2013Termination of appointment of Adrian Johnston as a secretary (1 page)
1 June 2013Termination of appointment of Adrian Johnston as a secretary (1 page)
1 June 2013Appointment of Mr Richard Anthony Wattis as a secretary (1 page)
1 June 2013Appointment of Mr Richard Anthony Wattis as a secretary (1 page)
1 June 2013Registered office address changed from Unit 126 Stockton Business Centre Brunswick Street Stockton on Tees TS18 1DW on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Unit 126 Stockton Business Centre Brunswick Street Stockton on Tees TS18 1DW on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Unit 126 Stockton Business Centre Brunswick Street Stockton on Tees TS18 1DW on 1 June 2013 (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 February 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Annual return made up to 13 October 2007 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 13 October 2008 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 February 2010Annual return made up to 13 October 2008 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 October 2007 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 34 hartburn village hartburn stockton on tees TS18 5EB (1 page)
17 March 2009Registered office changed on 17/03/2009 from 34 hartburn village hartburn stockton on tees TS18 5EB (1 page)
4 September 2008Secretary's change of particulars / adrian johnston / 22/08/2008 (1 page)
4 September 2008Secretary's change of particulars / adrian johnston / 22/08/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 34 hartburn village hartburn stockton on tees B18 5EB (1 page)
28 February 2007Return made up to 13/10/06; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 34 hartburn village hartburn stockton on tees B18 5EB (1 page)
28 February 2007Return made up to 13/10/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 3 austin avenue stockton on tees TS18 3QN (1 page)
26 September 2006Registered office changed on 26/09/06 from: 3 austin avenue stockton on tees TS18 3QN (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (22 pages)
13 October 2005Incorporation (22 pages)