Company NameAbacus Fabrications Limited
Company StatusDissolved
Company Number05601613
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Richard Andrew Ellis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 06 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodhouse Gardens
Brighouse
HD6 3UH
Director NameMr Andrew David Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 ,Grantham Works Grantham
Road, Boothtown
Halifax
West Yorkshire Hx36pl
Director NameJohn Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGannex Park Dewsbury Road
Elland
HX5 9AF
Director NameMr Mark Steven Woodrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
HX5 9AF
Secretary NameMr Mark Steven Woodrow
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
HX5 9AF
Director NameRoger Joseph Fish
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LW

Contact

Websitewww.abacusfabrications.co.uk

Location

Registered AddressGannex Park
Dewsbury Road
Elland
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.01Amanda Woodrow
5.00%
Ordinary
10 at £0.01Rachel Sutcliffe
5.00%
Ordinary
90 at £0.01John Sutcliffe
45.00%
Ordinary
90 at £0.01Mark Steven Woodrow
45.00%
Ordinary

Financials

Year2014
Net Worth£449,494
Cash£135,725
Current Liabilities£240,824

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (3 pages)
13 May 2020Termination of appointment of Roger Joseph Fish as a director on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Mark Steven Woodrow as a secretary on 11 May 2020 (1 page)
12 May 2020Termination of appointment of John Sutcliffe as a director on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Mark Steven Woodrow as a director on 11 May 2020 (1 page)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
23 June 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
27 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
21 September 2016Registered office address changed from Unit 2 ,Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX36PL to Gannex Park Dewsbury Road Elland HX5 9AF on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Unit 2 ,Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX36PL to Gannex Park Dewsbury Road Elland HX5 9AF on 21 September 2016 (1 page)
25 August 2016Appointment of Roger Joseph Fish as a director on 3 June 2016 (3 pages)
25 August 2016Appointment of Roger Joseph Fish as a director on 3 June 2016 (3 pages)
12 August 2016Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016 (3 pages)
12 August 2016Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
24 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
12 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 October 2013Termination of appointment of Andrew Adams as a director (1 page)
13 October 2013Termination of appointment of Andrew Adams as a director (1 page)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(4 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(4 pages)
12 July 2013Purchase of own shares. (3 pages)
12 July 2013Purchase of own shares. (3 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2
(4 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2
(4 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
16 April 2013Sub-division of shares on 8 April 2013 (5 pages)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 April 2013Sub-division of shares on 8 April 2013 (5 pages)
16 April 2013Sub-division of shares on 8 April 2013 (5 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 2.50
(4 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 2.50
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 October 2011Director's details changed for John Sutcliffe on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mark Steven Woodrow on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mark Steven Woodrow on 12 October 2011 (2 pages)
14 October 2011Secretary's details changed for Mark Steven Woodrow on 12 October 2011 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Andrew Adams on 12 October 2011 (2 pages)
14 October 2011Secretary's details changed for Mark Steven Woodrow on 12 October 2011 (1 page)
14 October 2011Director's details changed for John Sutcliffe on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Andrew Adams on 12 October 2011 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Andrew Adams on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Andrew Adams on 12 October 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for John Sutcliffe on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mark Steven Woodrow on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Sutcliffe on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Adams on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Adams on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mark Steven Woodrow on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / mark woodrow / 01/02/2008 (1 page)
9 September 2008Director and secretary's change of particulars / mark woodrow / 01/02/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 December 2006Return made up to 24/10/06; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: 139 keighley road illingworth halifax west yorkshire HX2 8JE (1 page)
14 December 2006Return made up to 24/10/06; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: 139 keighley road illingworth halifax west yorkshire HX2 8JE (1 page)
28 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
28 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 upper washer lane, king cross halifax west yorkshire HX2 7DR (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 upper washer lane, king cross halifax west yorkshire HX2 7DR (1 page)
24 October 2005Incorporation (18 pages)
24 October 2005Incorporation (18 pages)