1AB DURHAM LIMITED

Register to unlock more data on OkredoRegister

1AB DURHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08817259

Incorporation date

17/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough LE11 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2013)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/01/2025
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/04/2024
Termination of appointment of Paul William Rimmer as a director on 2024-04-19
dot icon19/04/2024
Director's details changed for Mr John Alan Gardner on 2024-04-18
dot icon19/04/2024
Director's details changed for Mr John Alan Gardner on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr David John Hunter on 2024-04-18
dot icon02/01/2024
Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon15/09/2023
Termination of appointment of Christopher Parkin Bainbridge as a director on 2023-09-13
dot icon05/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Registered office address changed from Office Fa1 Technology Court Bradbury Road Newton Aycliffe DL5 6DA England to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on 2022-09-23
dot icon08/09/2022
Appointment of Mr Paul William Rimmer as a director on 2022-09-08
dot icon30/08/2022
Termination of appointment of Christopher Mason as a director on 2022-08-01
dot icon30/08/2022
Termination of appointment of Paul William Rimmer as a director on 2022-08-01
dot icon30/08/2022
Appointment of Mr David John Hunter as a director on 2022-08-01
dot icon30/08/2022
Appointment of Mr John Alan Gardner as a director on 2022-08-01
dot icon29/07/2022
Termination of appointment of Peter Andrew Crang as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Stuart Stanley Mason as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Maurice Stewart Crang as a director on 2022-07-27
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Confirmation statement made on 2021-12-17 with updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Ann Kathleen Barnes as a secretary on 2021-06-18
dot icon18/06/2021
Termination of appointment of Ann Kathleen Barnes as a director on 2021-06-18
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon18/02/2021
Registered office address changed from Room 10 Langton Business Centre Durham Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BL to Office Fa1 Technology Court Bradbury Road Newton Aycliffe DL5 6DA on 2021-02-18
dot icon07/08/2020
Compulsory strike-off action has been discontinued
dot icon06/08/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2017-12-17 with updates
dot icon14/02/2018
Appointment of Mr Maurice Stewart Crang as a director on 2017-10-24
dot icon08/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2017
Appointment of Mr Stuart Stanley Mason as a director on 2017-10-24
dot icon08/11/2017
Appointment of Mr Christopher Mason as a director on 2017-10-24
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon22/03/2017
Confirmation statement made on 2016-12-17 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Maurice Stewart Crang as a director on 2014-12-01
dot icon22/03/2014
Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2014-03-22
dot icon21/02/2014
Appointment of Mr Christopher Parkin Bainbridge as a director
dot icon21/02/2014
Appointment of Mr Paul William Rimmer as a director
dot icon21/02/2014
Appointment of Mr Maurice Stewart Crang as a director
dot icon21/02/2014
Appointment of Mr Peter Andrew Crang as a director
dot icon21/02/2014
Appointment of Mrs Ann Kathleen Barnes as a secretary
dot icon21/02/2014
Appointment of Mrs Ann Kathleen Barnes as a director
dot icon17/12/2013
Termination of appointment of Osker Heiman as a director
dot icon17/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.30K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Alan Gardner
Director
01/08/2022 - Present
60
Mr David John Hunter
Director
01/08/2022 - Present
80
Rimmer, Paul William
Director
17/12/2013 - 01/08/2022
6
Rimmer, Paul William
Director
08/09/2022 - 19/04/2024
6
Mr Christopher Stuart Mason
Director
24/10/2017 - 01/08/2022
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1AB DURHAM LIMITED

1AB DURHAM LIMITED is an(a) Dissolved company incorporated on 17/12/2013 with the registered office located at Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough LE11 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1AB DURHAM LIMITED?

toggle

1AB DURHAM LIMITED is currently Dissolved. It was registered on 17/12/2013 and dissolved on 31/03/2026.

Where is 1AB DURHAM LIMITED located?

toggle

1AB DURHAM LIMITED is registered at Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough LE11 3TR.

What does 1AB DURHAM LIMITED do?

toggle

1AB DURHAM LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1AB DURHAM LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.