Company NameABBY Facility Management North East Limited
Company StatusDissolved
Company Number09221402
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Toal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address77 Esh Wood View Ushaw Moor
Durham
DH7 7FD
Director NameSarah Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raglan Close
Stockton On Tees
Cleveland
TS19 9LZ
Director NameMr Mark Adam Toal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG

Contact

Websitewww.abbylettings.co.uk
Telephone0191 5656827
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address89 High Street
Yarm
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Mark Toal
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2017Termination of appointment of Mark Adam Toal as a director on 7 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Adam Toal as a director on 7 April 2017 (2 pages)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Application to strike the company off the register (4 pages)
20 December 2016Application to strike the company off the register (4 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been suspended (1 page)
17 December 2016Compulsory strike-off action has been suspended (1 page)
5 September 2016Appointment of Mr Mark Adam Toal as a director on 5 August 2016 (2 pages)
5 September 2016Appointment of Mr Mark Adam Toal as a director on 5 August 2016 (2 pages)
31 August 2016Termination of appointment of Sarah Johnson as a director on 30 August 2016 (1 page)
31 August 2016Termination of appointment of Sarah Johnson as a director on 30 August 2016 (1 page)
16 August 2016Registered office address changed from 85 High Street Yarm Cleveland TS15 9BG England to C/O Abby Facility Management 89 High Street Yarm TS15 9BG on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 85 High Street Yarm Cleveland TS15 9BG England to C/O Abby Facility Management 89 High Street Yarm TS15 9BG on 16 August 2016 (1 page)
9 August 2016Termination of appointment of Mark Toal as a director on 18 July 2016 (1 page)
9 August 2016Termination of appointment of Mark Toal as a director on 18 July 2016 (1 page)
9 August 2016Registered office address changed from 65 Villette Road Hendon Sunderland SR2 8rd England to 85 High Street Yarm Cleveland TS15 9BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 65 Villette Road Hendon Sunderland SR2 8rd England to 85 High Street Yarm Cleveland TS15 9BG on 9 August 2016 (1 page)
3 August 2016Appointment of Sarah Johnson as a director on 18 July 2016 (3 pages)
3 August 2016Appointment of Sarah Johnson as a director on 18 July 2016 (4 pages)
3 August 2016Appointment of Sarah Johnson as a director on 18 July 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(24 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(24 pages)