Company NameAbacus Installation Services Limited
Company StatusDissolved
Company Number05256040
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWest Bank Staveley Road
Minskip Boroughbridge
Harrogate
North Yorkshire
YO15 9JF
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Secretary NameHoward Keith Ormerod
NationalityBritish
StatusClosed
Appointed30 June 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address11 Belle Vue Terrace
York
YO10 5AZ
Secretary NameJackie Thompson
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAbacus House, Jubilee Court
Copgrove
Harrogate
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
25 October 2006Secretary resigned (1 page)
19 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 October 2006New secretary appointed (2 pages)
10 November 2005Return made up to 12/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
18 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
12 October 2004Incorporation (12 pages)