Company NameAB Contracts (NE) Limited
Company StatusDissolved
Company Number06490168
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Jean Anne Spoors
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address36 Glenburn Close
Washington
Tyne & Wear
NE38 8PE
Director NameMr Peter Spoors
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address36 Glenburn Close
Washington
Tyne & Wear
NE38 8PE
Secretary NameMrs Jean Anne Spoors
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Glenburn Close
Washington
Tyne & Wear
NE38 8PE
Director NameMr Andrew Lawson Elliott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleBlind & Shutter Fitter
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaumont Drive
Washington
Tyne & Wear
NE38 7RA

Location

Registered Address5 Glaholm Road
Sunderland
Tyne And Wear
SR1 2NX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Mr Peter Spoors
100.00%
Ordinary

Financials

Year2014
Net Worth£5,281
Current Liabilities£80,242

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2014Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 (2 pages)
8 July 2014Voluntary strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (4 pages)
25 April 2014Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 (2 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Secretary's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mr Peter Spoors on 1 January 2012 (2 pages)
16 April 2012Secretary's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mr Peter Spoors on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 April 2012Amended accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Registered office address changed from 4 Glenburn Close, Ayton Washington Tyne & Wear NE38 8PE on 15 February 2011 (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Mrs Jean Anne Spoors on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Peter Spoors on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mrs Jean Anne Spoors on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mrs Jean Anne Spoors on 1 November 2009 (1 page)
11 February 2010Director's details changed for Andrew Elliott on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mrs Jean Anne Spoors on 1 November 2009 (1 page)
11 February 2010Director's details changed for Andrew Elliott on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Peter Spoors on 1 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 31/01/09; full list of members (6 pages)
28 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
31 January 2008Incorporation (14 pages)