Company NameAbsolute Stocktaking Limited
Company StatusDissolved
Company Number06295679
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Denner Lucas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Church Street
Ambleside
Cumbria
LA22 0BT
Secretary NameCarol Lucas
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Jevington Way
Heysham
Morecambe
Lancashire
LA3 2HQ

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Denner Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,314
Cash£936
Current Liabilities£8,417

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 June 2020Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT United Kingdom to Morton House Fencehouses Houghton Le Spring DH4 6QA on 1 June 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 August 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
16 January 2018Notification of Andrew Denner Lucas as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Andrew Denner Lucas on 5 June 2017 (2 pages)
5 June 2017Termination of appointment of Carol Lucas as a secretary on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 9 Jevington Way, Heysham Morecambe Lancashire LA3 2HQ to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 9 Jevington Way, Heysham Morecambe Lancashire LA3 2HQ to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Carol Lucas as a secretary on 5 June 2017 (1 page)
5 June 2017Director's details changed for Mr Andrew Denner Lucas on 5 June 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 June 2015Register inspection address has been changed from C/O Parkinson Accountancy Services 30a Victoria Street Morecambe Lancashire LA4 4AJ England to The Old Court House Clark Street Morecambe Lancashire LA4 5HR (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(5 pages)
29 June 2015Register inspection address has been changed from C/O Parkinson Accountancy Services 30a Victoria Street Morecambe Lancashire LA4 4AJ England to The Old Court House Clark Street Morecambe Lancashire LA4 5HR (1 page)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (13 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (13 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50
(5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
20 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (13 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (13 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (13 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (13 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
16 July 2011Register inspection address has been changed (1 page)
16 July 2011Register inspection address has been changed (1 page)
24 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Director's details changed for Andrew Denner Lucas on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Andrew Denner Lucas on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Andrew Denner Lucas on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
20 August 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
20 August 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)