Company NameAB Facilities Management Limited
Company StatusDissolved
Company Number06210310
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameAdam Bradley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bellevue Road
Southend On Sea
Essex
SS2 4JE
Secretary NameMr Victor Thomas Short
NationalityEnglish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge, Cottesmore Road Ashwell
Oakham
Rutland
LE15 7LJ
Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4 The Arcade
Front Street
Tynemouth
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Bradley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Termination of appointment of Victor Short as a director (1 page)
28 May 2013Termination of appointment of Victor Short as a director (1 page)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Victor Thomas Short on 31 December 2010 (2 pages)
13 April 2011Director's details changed for Mr Victor Thomas Short on 31 December 2010 (2 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Victor Short as a secretary (1 page)
24 February 2011Termination of appointment of Victor Short as a secretary (1 page)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
22 November 2010Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 22 November 2010 (1 page)
23 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Adam Bradley on 1 January 2010 (2 pages)
23 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Adam Bradley on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Adam Bradley on 1 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
4 June 2009Return made up to 12/04/09; full list of members (3 pages)
4 June 2009Return made up to 12/04/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Director appointed mr victor thomas short (1 page)
10 February 2009Director appointed mr victor thomas short (1 page)
13 June 2008Return made up to 12/04/08; full list of members (3 pages)
13 June 2008Return made up to 12/04/08; full list of members (3 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Incorporation (16 pages)