ABACUS ROOFING LIMITED

Register to unlock more data on OkredoRegister

ABACUS ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03616009

Incorporation date

13/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon11/07/2013
Final Gazette dissolved following liquidation
dot icon11/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon31/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/07/2011
Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 2011-07-26
dot icon25/07/2011
Statement of affairs with form 4.19
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Director's details changed for Anand Rai on 2010-07-31
dot icon04/08/2010
Secretary's details changed for Andrew William Wood on 2010-07-31
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Appointment Terminated Director shahzad khan
dot icon06/08/2009
Director appointed anand rai
dot icon24/09/2008
Return made up to 31/07/08; full list of members
dot icon27/07/2008
Appointment Terminated Director gregory beaver
dot icon30/06/2008
Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/09/2007
Return made up to 31/07/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 31/07/06; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon21/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/06/2006
Director resigned
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon18/05/2006
New director appointed
dot icon26/02/2006
Registered office changed on 27/02/06 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon21/12/2005
Director resigned
dot icon29/07/2005
Return made up to 31/07/05; full list of members
dot icon21/04/2005
Registered office changed on 22/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon14/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 31/07/04; full list of members
dot icon19/07/2004
Registered office changed on 20/07/04 from: 1ST floor st giles house 15-21 victoria road bletchley buckinghamshire MK2 2NG
dot icon31/03/2004
Ad 11/03/04--------- £ si 76@1=76 £ ic 24/100
dot icon31/03/2004
New director appointed
dot icon18/03/2004
Ad 10/03/04--------- £ si 2@1=2 £ ic 22/24
dot icon01/12/2003
Full accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 31/07/03; full list of members
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon01/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon09/08/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Registered office changed on 09/01/02 from: unit 28 j m farm industrial est broughton grounds lane broughton milton keynes MK16 0HZ
dot icon09/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon10/09/2001
Return made up to 31/07/01; full list of members
dot icon10/09/2001
Registered office changed on 11/09/01
dot icon05/04/2001
Certificate of change of name
dot icon21/11/2000
Full accounts made up to 2000-01-31
dot icon06/11/2000
Return made up to 31/07/00; full list of members
dot icon31/08/2000
Secretary resigned
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon18/06/2000
Return made up to 31/08/99; full list of members
dot icon03/05/2000
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon17/08/1999
Return made up to 31/07/99; full list of members
dot icon09/08/1999
Registered office changed on 10/08/99 from: 24 cromarty court bletchley milton keynes buckinghamshire MK3 7SU
dot icon09/08/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon25/08/1998
New director appointed
dot icon13/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Dwayne Douglas
Director
14/08/1998 - 09/11/2005
1
Rai, Anand
Director
03/08/2009 - Present
-
Beaver, Gregory Paul
Director
20/08/1998 - 14/11/1998
3
Beaver, Gregory Paul
Director
01/08/1999 - 02/07/2008
3
Khan, Shahzad Ahmad
Director
09/11/2005 - 03/08/2009
13

Persons with Significant Control

0

No PSC data available.

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 ABACUS ROOFING LIMITED

ABACUS ROOFING LIMITED is an(a) Dissolved company incorporated on 13/08/1998 with the registered office located at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY. 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 ABACUS ROOFING LIMITED?

toggle

ABACUS ROOFING LIMITED is currently Dissolved. It was registered on 13/08/1998 and dissolved on 11/07/2013.

Where is ABACUS ROOFING LIMITED located?

toggle

ABACUS ROOFING LIMITED is registered at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY.

What does ABACUS ROOFING LIMITED do?

toggle

ABACUS ROOFING LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for ABACUS ROOFING LIMITED?

toggle

The latest filing was on 11/07/2013: Final Gazette dissolved following liquidation.