Company NameAbacus Communications UK Limited
Company StatusDissolved
Company Number04231215
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew John Hobson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Halesworth Road
Handsworth
Sheffield
Yorkshire
S13 9AB
Director NameDarren Levesley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSalesman
Correspondence Address48 Cardwell Avenue
Woodhouse
Sheffield
South Yorkshire
S13 7XA
Secretary NameDarren Levesley
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSecretary
Correspondence Address48 Cardwell Avenue
Woodhouse
Sheffield
South Yorkshire
S13 7XA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts12 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2006Return made up to 08/06/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 12 October 2004 (5 pages)
8 June 2004Return made up to 08/06/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 12 October 2002 (5 pages)
17 February 2003Accounting reference date shortened from 31/05/02 to 12/10/01 (1 page)
17 February 2003Accounts for a small company made up to 12 October 2001 (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 63 bawtry road bramley rotherham S66 2TN (1 page)
26 November 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
29 August 2001Ad 17/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4 halesworth handsworth sheffield yorkshire S13 9AB (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 229 nether street london N3 1NT (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
8 June 2001Incorporation (12 pages)