ABACUS ACCOUNTANCY (HUMBER) LIMITED

ABACUS ACCOUNTANCY (HUMBER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABACUS ACCOUNTANCY (HUMBER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06707047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABACUS ACCOUNTANCY (HUMBER) LIMITED?

    • (7487) /

    Where is ABACUS ACCOUNTANCY (HUMBER) LIMITED located?

    Registered Office Address
    48 Harrowdyke
    DN18 5LN Barton Upon Humber
    North Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABACUS ACCOUNTANCY (HUMBER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHWOOD GB LIMITEDMar 05, 2009Mar 05, 2009
    THE GLASS SHOP HULL LIMITEDSep 24, 2008Sep 24, 2008

    What are the latest filings for ABACUS ACCOUNTANCY (HUMBER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 27, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 1
    SH01

    Termination of appointment of Kim Inch as a secretary

    2 pagesTM02

    Appointment of Adrian Alan Mager as a secretary

    4 pagesAP03

    Certificate of change of name

    Company name changed techwood GB LIMITED\certificate issued on 28/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2010

    RES15

    Termination of appointment of Brooke Banbury as a director

    2 pagesTM01

    Appointment of Adrian Alan Mager as a director

    3 pagesAP01

    Registered office address changed from 1 Jesmond Gardens Holderness Road Hull East Yorkshire HU9 3DG on Apr 12, 2010

    2 pagesAD01

    Appointment of a director

    3 pagesAP01

    Registered office address changed from Unit 2 81 Cleveland Street Hull East Yorkshire HU8 7AU on Feb 09, 2010

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael Claxton as a director

    1 pagesTM01

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Certificate of change of name

    Company name changed the glass shop hull LIMITED\certificate issued on 05/03/09
    3 pagesCERTNM

    legacy

    2 pages287

    Incorporation

    14 pagesNEWINC

    Who are the officers of ABACUS ACCOUNTANCY (HUMBER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGER, Adrian Alan
    Harrowdyke
    DN18 5LN Barton-Upon-Humber
    48
    North Lincolnshire
    Secretary
    Harrowdyke
    DN18 5LN Barton-Upon-Humber
    48
    North Lincolnshire
    British152233530001
    MAGER, Adrian Alan
    Harrowdyke
    Barton Upon Humber
    DN18 5LN North Lincolnshire
    48
    Director
    Harrowdyke
    Barton Upon Humber
    DN18 5LN North Lincolnshire
    48
    EnglandBritish70798390001
    INCH, Kim Louise
    81 Cleveland Street
    HU8 7AU Hull
    Unit 2
    East Yorkshire
    United Kingdom
    Secretary
    81 Cleveland Street
    HU8 7AU Hull
    Unit 2
    East Yorkshire
    United Kingdom
    British133512240001
    BANBURY, Brooke John
    43
    Main Street, Wawne
    HU7 5XH Hull
    East Yorkshire
    Director
    43
    Main Street, Wawne
    HU7 5XH Hull
    East Yorkshire
    United KingdomCanadian106520810001
    CLAXTON, Michael Terry
    Holland Street
    HU9 2JW Hull
    13 Eastern Villa's
    East Yorkshire
    Director
    Holland Street
    HU9 2JW Hull
    13 Eastern Villa's
    East Yorkshire
    United KingdomBritish138455080001
    INCH, Kim Louise
    81 Cleveland Street
    HU8 7AU Hull
    Unit 2
    East Yorkshire
    United Kingdom
    Director
    81 Cleveland Street
    HU8 7AU Hull
    Unit 2
    East Yorkshire
    United Kingdom
    British133512240001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0