Company NameAbacus Service (Property Management) Limited
Company StatusDissolved
Company Number03933099
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Garry Brian Taylor
NationalityBritish
StatusClosed
Appointed16 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Road
Westcliff On Sea
Essex
SS0 8LL
Director NameDebbie Coe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 05 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Hawkins Close
Wickford
Essex
SS11 8FX
Director NameGarry Brian Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleBuilder
Correspondence Address25 Hope Road
South Benfleet
Essex
SS7 5JH
Secretary NameMichelle Jayne Taylor
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Hope Road
South Benfleet
Essex
SS7 5JH
Director NameMichelle Jayne Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleHousewife
Correspondence Address25 Hope Road
South Benfleet
Essex
SS7 5JH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor, 163-164 Moulsham
Street, Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Darren Townsend
50.00%
Ordinary
1 at 1Garry Brian Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£13,132
Current Liabilities£380,290

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2010Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page)
26 February 2010Director's details changed for Debbie Coe on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Debbie Coe on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Director's details changed for Debbie Coe on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Ad 30/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
19 June 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 March 2009Director's change of particulars / debbie coe / 21/08/2006 (1 page)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 March 2009Director's Change of Particulars / debbie coe / 21/08/2006 / HouseName/Number was: , now: 14; Street was: 13 mount road, now: hawkins close; Post Code was: SS11 8HE, now: SS11 8FX; Country was: , now: united kingdom (1 page)
26 February 2008Return made up to 24/02/08; full list of members (3 pages)
26 February 2008Return made up to 24/02/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
20 December 2007Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
10 June 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
26 April 2002Return made up to 24/02/02; full list of members (7 pages)
26 April 2002Return made up to 24/02/02; full list of members (7 pages)
26 April 2002Accounts made up to 28 February 2001 (5 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
7 June 2001Return made up to 24/02/01; full list of members (6 pages)
7 June 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
24 February 2000Incorporation (15 pages)