Company NameAbracuts Limited
Company StatusDissolved
Company Number02577110
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameRobore Hire Company Limited

Business Activity

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

Directors

Director NameMr Robert Harverson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(1 year after company formation)
Appointment Duration29 years, 6 months (closed 17 August 2021)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Surrey
SM2 7EZ
Director NameMr Paul Ernest Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(17 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Old Farleigh Road
Selsdon
Surrey
CR2 8QE
Secretary NameMr Paul Ernest Nattrass
NationalityBritish
StatusClosed
Appointed01 December 2008(17 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Indust Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameKaren Harverson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 days after company formation)
Appointment Duration20 years (resigned 31 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameMr Robert Harverson
NationalityBritish
StatusResigned
Appointed31 January 1991(3 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2008)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Surrey
SM2 7EZ
Director NameMr Joseph David Seagroatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2008)
RoleContracts Manager
Correspondence Address13 Doncaster Close
Stevenage
Hertfordshire
SG1 5RY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 16 Mitcham Indust Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Karen Harverson
50.00%
Ordinary
1 at £1R. Harverson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (1 page)
30 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Karen Harverson as a director (1 page)
23 February 2011Termination of appointment of Karen Harverson as a director (1 page)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (1 page)
15 March 2010Director's details changed for Karen Harverson on 28 January 2010 (2 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (1 page)
15 March 2010Director's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (2 pages)
15 March 2010Director's details changed for Karen Harverson on 28 January 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Appointment terminated director joseph seagroatt (1 page)
4 February 2009Appointment terminated secretary robert harverson (1 page)
4 February 2009Appointment terminated secretary robert harverson (1 page)
4 February 2009Appointment terminated director joseph seagroatt (1 page)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 December 2008Director and secretary appointed paul nattrass (2 pages)
2 December 2008Director and secretary appointed paul nattrass (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 March 2007Return made up to 28/01/07; full list of members (7 pages)
1 March 2007Return made up to 28/01/07; full list of members (7 pages)
12 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 28/01/06; full list of members (7 pages)
28 February 2006Return made up to 28/01/06; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
14 March 2005Return made up to 28/01/05; full list of members (7 pages)
14 March 2005Return made up to 28/01/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
11 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2003Return made up to 28/01/03; full list of members (7 pages)
21 February 2003Return made up to 28/01/03; full list of members (7 pages)
21 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
5 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
5 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 January 2001Return made up to 28/01/01; full list of members (7 pages)
24 January 2001Return made up to 28/01/01; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
25 September 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
26 January 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
7 May 1999Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
27 April 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
27 April 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
21 January 1999Return made up to 28/01/99; no change of members (4 pages)
21 January 1999Return made up to 28/01/99; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 January 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Return made up to 28/01/97; no change of members (4 pages)
25 January 1997Return made up to 28/01/97; no change of members (4 pages)
5 August 1996Registered office changed on 05/08/96 from: 7 cheam court station way cheam sutton surrey SM3 8SP (1 page)
5 August 1996Registered office changed on 05/08/96 from: 7 cheam court station way cheam sutton surrey SM3 8SP (1 page)
25 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 March 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 March 1995Accounts for a small company made up to 31 January 1995 (7 pages)