Company NameAbernethy County Antrim Limited
Company StatusDissolved
Company Number06324018
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Frederick Abernethy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address34 Corran Manor
Corran Road, Larne
County Antrim
BT40 1BH
Northern Ireland
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed10 July 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 June 2010)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB
Secretary NameChipchase Manners Nominees (Corporation)
StatusResigned
Appointed02 July 2008(11 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 10 July 2008)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (4 pages)
15 February 2010Application to strike the company off the register (4 pages)
3 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
24 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
10 July 2008Appointment Terminated Secretary chipchase manners nominees (1 page)
10 July 2008Appointment terminated secretary chipchase manners nominees (1 page)
10 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
10 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
2 July 2008Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
2 July 2008Secretary appointed chipchase manners nominees (1 page)
2 July 2008Secretary appointed chipchase manners nominees (1 page)
2 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
20 June 2008Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page)
20 June 2008Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 July 2007Incorporation (14 pages)
25 July 2007Incorporation (14 pages)