Company NameABC & Co Ltd
Company StatusDissolved
Company Number07666269
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adrian Bryce Coleman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address54 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address54 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop

Shareholders

1 at £1Adrian Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,571
Current Liabilities£2,571

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 22 January 2014 (1 page)
22 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
22 June 2011Appointment of Mr Adrian Bryce Coleman as a director (2 pages)
22 June 2011Appointment of Mr Adrian Bryce Coleman as a director (2 pages)
13 June 2011Incorporation (20 pages)
13 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 June 2011Incorporation (20 pages)
13 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)