Company NameAbacus 24 Hour Services Limited
DirectorsPaul John Toner and Richard Gordon Fleming
Company StatusDissolved
Company Number03167050
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul John Toner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address330 Mortlake Road
Ilford
Essex
IG1 2TG
Director NameRichard Gordon Fleming
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address101 Lindisfarne Road
Dagenham
Essex
RM8 2QU
Secretary NamePaul John Toner
NationalityBritish
StatusCurrent
Appointed30 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address330 Mortlake Road
Ilford
Essex
IG1 2TG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDeborah Karen Toner
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleSecretary
Correspondence Address12 Rowan Court 29 Dents Road
London
SW11 6AJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Statement of affairs (8 pages)
18 December 2002Appointment of a voluntary liquidator (1 page)
18 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2002Registered office changed on 16/12/02 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
6 March 2001Return made up to 04/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 May 2000Return made up to 04/03/00; full list of members (5 pages)
16 December 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 April 1999Return made up to 04/03/99; full list of members (5 pages)
9 February 1999Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (1 page)
9 February 1999New secretary appointed (1 page)
28 October 1998Secretary's particulars changed (1 page)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 04/03/97; full list of members (6 pages)
23 May 1997Registered office changed on 23/05/97 from: 330 mortlake road ilford essex IG1 2TG (1 page)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Director resigned (1 page)
4 March 1996Incorporation (11 pages)