Street, Leeds
West Yorkshire
LS1 2DE
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
Director Name | Mr Christopher John McPherson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
Registered Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £10 | Abstract Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,299 |
Cash | £1,152,337 |
Current Liabilities | £895,038 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Statement by Directors (1 page) |
26 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Sub-division of shares on 22 December 2015 (5 pages) |
26 January 2016 | Statement of capital on 26 January 2016
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
6 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Company name changed abstract properties (cornwall) LIMITED\certificate issued on 24/07/13
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Company name changed abstract securities (glasgow) LIMITED\certificate issued on 05/10/12
|
4 October 2012 | Appointment of Mr Christopher John Mcpherson as a director (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Incorporation (16 pages) |