Company NameAbacus Roofing Limited
Company StatusDissolved
Company Number03616009
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 7 months ago)
Dissolution Date12 July 2013 (10 years, 8 months ago)
Previous NameM&B Contract Services Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Andrew William Wood
NationalityBritish
StatusClosed
Appointed04 April 2006(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Anand Rai
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNepalese
StatusClosed
Appointed03 August 2009(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameDwayne Douglas Mitchell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address2 Ribble Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 7QF
Secretary NameNorman Albert Wilson
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Walgrave Drive
Bradwell
Milton Keynes
Buckinghamshire
MK13 9BG
Director NameGregory Paul Beaver
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 1998)
RoleDirector(Sales)
Correspondence Address23 Buckfast Avenue
Bletchley
Milton Keynes
Buckinghamshire
MK3 6ND
Director NameMr Gregory Paul Beaver
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2008)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address46 Trafalgar Avenue
Bletchley
Milton Keynes
Bucks
MK3 7UP
Secretary NameGregory Paul Beaver
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address43 Normandy Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7UW
Director NameAnthony Robert Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleChartered Surveyor
Correspondence Address14 The Sigers
Eastcote
Pinner
Middlesex
HA5 2QH
Director NameMr Shahzad Ahmad Khan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Harrow Fields Gardens
Harrow On The Hill
Middlesex
HA1 3SN

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at 1Shahzad Khan
42.00%
Ordinary
32 at 1Zanara Limited
32.00%
Ordinary
26 at 1Zanara Limited
26.00%
Ordinary

Financials

Year2014
Net Worth£151,894
Cash£89,087
Current Liabilities£692,128

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
30 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (13 pages)
30 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (13 pages)
30 July 2012Liquidators statement of receipts and payments to 12 July 2012 (13 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 July 2011Statement of affairs with form 4.19 (15 pages)
26 July 2011Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 26 July 2011 (1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-13
(1 page)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Statement of affairs with form 4.19 (15 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(3 pages)
5 August 2010Director's details changed for Anand Rai on 31 July 2010 (2 pages)
5 August 2010Secretary's details changed for Andrew William Wood on 31 July 2010 (1 page)
5 August 2010Director's details changed for Anand Rai on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(3 pages)
5 August 2010Secretary's details changed for Andrew William Wood on 31 July 2010 (1 page)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Director appointed anand rai (1 page)
7 August 2009Director appointed anand rai (1 page)
7 August 2009Appointment Terminated Director shahzad khan (1 page)
7 August 2009Appointment terminated director shahzad khan (1 page)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
28 July 2008Appointment Terminated Director gregory beaver (1 page)
28 July 2008Appointment terminated director gregory beaver (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE (1 page)
20 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 31/07/06; full list of members (7 pages)
1 March 2007Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 February 2006Registered office changed on 27/02/06 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
30 July 2005Return made up to 31/07/05; full list of members (7 pages)
30 July 2005Return made up to 31/07/05; full list of members (7 pages)
22 April 2005Registered office changed on 22/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
22 April 2005Registered office changed on 22/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
15 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 31/07/04; full list of members (7 pages)
16 September 2004Return made up to 31/07/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: 1ST floor st giles house 15-21 victoria road bletchley buckinghamshire MK2 2NG (1 page)
20 July 2004Registered office changed on 20/07/04 from: 1ST floor st giles house 15-21 victoria road bletchley buckinghamshire MK2 2NG (1 page)
1 April 2004Ad 11/03/04--------- £ si 76@1=76 £ ic 24/100 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Ad 11/03/04--------- £ si 76@1=76 £ ic 24/100 (2 pages)
19 March 2004Ad 10/03/04--------- £ si 2@1=2 £ ic 22/24 (2 pages)
19 March 2004Ad 10/03/04--------- £ si 2@1=2 £ ic 22/24 (2 pages)
2 December 2003Full accounts made up to 31 January 2003 (16 pages)
2 December 2003Full accounts made up to 31 January 2003 (16 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Registered office changed on 09/01/02 from: unit 28 j m farm industrial est broughton grounds lane broughton milton keynes MK16 0HZ (1 page)
9 January 2002Registered office changed on 09/01/02 from: unit 28 j m farm industrial est broughton grounds lane broughton milton keynes MK16 0HZ (1 page)
10 October 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
10 October 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
11 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
6 April 2001Company name changed m&b contract services LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed m&b contract services LIMITED\certificate issued on 06/04/01 (2 pages)
22 November 2000Full accounts made up to 31 January 2000 (13 pages)
22 November 2000Full accounts made up to 31 January 2000 (13 pages)
7 November 2000Return made up to 31/07/00; full list of members (6 pages)
7 November 2000Return made up to 31/07/00; full list of members (6 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
19 June 2000Return made up to 31/08/99; full list of members (6 pages)
19 June 2000Return made up to 31/08/99; full list of members (6 pages)
4 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
4 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 24 cromarty court bletchley milton keynes buckinghamshire MK3 7SU (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 24 cromarty court bletchley milton keynes buckinghamshire MK3 7SU (1 page)
10 August 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
14 August 1998Incorporation (20 pages)