Company NameAbacus (Northern) Limited
Company StatusDissolved
Company Number03643832
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameFiona Lister
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month after company formation)
Appointment Duration7 years, 7 months (closed 13 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Main Street
Anston
Sheffield
South Yorkshire
S25 4BE
Secretary NameDavid Lister
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month after company formation)
Appointment Duration7 years, 7 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address83 Main Street
Anston
Sheffield
South Yorkshire
S25 4BE
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressHungerhill Farm
Woodsetts Road
North Anston
Sheffield
S25 4EQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£9,258
Cash£26,234
Current Liabilities£26,230

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 05/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 October 2003Return made up to 05/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 November 2002Return made up to 05/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 November 2000Return made up to 05/10/00; full list of members (6 pages)
8 August 2000Ad 08/10/98--------- £ si 2@1 (2 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 March 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
18 February 2000New director appointed (2 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
5 October 1998Incorporation (11 pages)