Brighouse
HD6 3UH
Director Name | Mr Andrew David Adams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 ,Grantham Works Grantham Road, Boothtown Halifax West Yorkshire Hx36pl |
Director Name | John Sutcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gannex Park Dewsbury Road Elland HX5 9AF |
Director Name | Mr Mark Steven Woodrow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland HX5 9AF |
Secretary Name | Mr Mark Steven Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland HX5 9AF |
Director Name | Roger Joseph Fish |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW |
Website | www.abacusfabrications.co.uk |
---|
Registered Address | Gannex Park Dewsbury Road Elland HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
10 at £0.01 | Amanda Woodrow 5.00% Ordinary |
---|---|
10 at £0.01 | Rachel Sutcliffe 5.00% Ordinary |
90 at £0.01 | John Sutcliffe 45.00% Ordinary |
90 at £0.01 | Mark Steven Woodrow 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,494 |
Cash | £135,725 |
Current Liabilities | £240,824 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2020 | Application to strike the company off the register (3 pages) |
13 May 2020 | Termination of appointment of Roger Joseph Fish as a director on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Mark Steven Woodrow as a secretary on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of John Sutcliffe as a director on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Mark Steven Woodrow as a director on 11 May 2020 (1 page) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
23 June 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
21 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Roger Joseph Fish as a director on 3 June 2016 (3 pages) |
25 August 2016 | Appointment of Roger Joseph Fish as a director on 3 June 2016 (3 pages) |
12 August 2016 | Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016 (3 pages) |
12 August 2016 | Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 October 2013 | Termination of appointment of Andrew Adams as a director (1 page) |
13 October 2013 | Termination of appointment of Andrew Adams as a director (1 page) |
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Purchase of own shares. (3 pages) |
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
16 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 October 2011 | Director's details changed for John Sutcliffe on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Steven Woodrow on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Steven Woodrow on 12 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mark Steven Woodrow on 12 October 2011 (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Director's details changed for Andrew Adams on 12 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mark Steven Woodrow on 12 October 2011 (1 page) |
14 October 2011 | Director's details changed for John Sutcliffe on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Andrew Adams on 12 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Andrew Adams on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Andrew Adams on 12 October 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for John Sutcliffe on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark Steven Woodrow on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Sutcliffe on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Adams on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Adams on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark Steven Woodrow on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 September 2008 | Director and secretary's change of particulars / mark woodrow / 01/02/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / mark woodrow / 01/02/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 139 keighley road illingworth halifax west yorkshire HX2 8JE (1 page) |
14 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 139 keighley road illingworth halifax west yorkshire HX2 8JE (1 page) |
28 March 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 upper washer lane, king cross halifax west yorkshire HX2 7DR (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 upper washer lane, king cross halifax west yorkshire HX2 7DR (1 page) |
24 October 2005 | Incorporation (18 pages) |
24 October 2005 | Incorporation (18 pages) |