Company NameAbstract (Emerald) Limited
Company StatusDissolved
Company Number06033459
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesAbstract Securities (Glasgow) Limited and Abstract Properties (Cornwall) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £10Abstract Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£257,299
Cash£1,152,337
Current Liabilities£895,038

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 January 2016Statement by Directors (1 page)
26 January 2016Solvency Statement dated 22/12/15 (1 page)
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 22/12/2015
  • RES13 ‐ Subdiv 22/12/2015
(1 page)
26 January 2016Sub-division of shares on 22 December 2015 (5 pages)
26 January 2016Statement of capital on 26 January 2016
  • GBP 0.01
(4 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Company name changed abstract properties (cornwall) LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
5 October 2012Company name changed abstract securities (glasgow) LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Appointment of Mr Christopher John Mcpherson as a director (2 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Return made up to 19/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed (1 page)
19 December 2006Incorporation (16 pages)