Company NameWww.Abacusdirect.co.uk Limited
DirectorNeil Alan Hart
Company StatusDissolved
Company Number03866657
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Alan Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleIT Consultant
Correspondence Address2 Roxby Close
Hartlepool
Cleveland
TS25 2AL
Secretary NameGeoffrey Mark Pearson
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleLaw Cost Draftsman
Correspondence Address6 Claremont Gardens
Stockton On Tees
Durham
TS19 7EQ
Director NameThomas Ian Marshall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleIFA
Correspondence Address42 Ovingham Close
Washington
Tyne & Wear
NE38 8NP
Director NameBrian Norlund
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleIFA
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£63,815
Current Liabilities£265,490

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (7 pages)
16 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2006Liquidators statement of receipts and payments (7 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Resignation of a liquidator (1 page)
16 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Statement of affairs (6 pages)
9 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Registered office changed on 13/07/04 from: 27 norton road stockton on tees TS18 2BW (1 page)
30 March 2004Return made up to 27/10/03; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2003Return made up to 27/10/02; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
15 April 2002Return made up to 27/10/01; full list of members (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 December 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(8 pages)
13 June 2000Ad 22/12/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 June 2000Ad 27/10/99--------- £ si 799@1=799 £ ic 51/850 (2 pages)
25 May 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
27 October 1999Incorporation (16 pages)