Company NameAbucus Limited
Company StatusDissolved
Company Number03966933
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NamePc Solved Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDavid Matthew Reedy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Cheriton Gardens
Horwich
Bolton
Lancashire
BL6 7NE
Secretary NamePaul Lacey
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Cheriton Gardens
Horwich
Bolton
Lancashire
BL6 7NE
Director NamePaul Lacey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2003)
RoleCompany Director
Correspondence Address13 Cheriton Gardens
Horwich
Bolton
Lancashire
BL6 7NE
Director NameAndrew Moynihan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 February 2002)
RoleCompany Director
Correspondence Address18 Oakdale
Harwood
Bolton
Lancashire
BL2 3JX
Director NameSarah Louise Lacey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Dale Street West
Bolton
Lancashire
BL6 6JU
Secretary NameSarah Louise Lacey
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Dale Street West
Bolton
Lancashire
BL6 6JU
Director NameRussell Smalley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Clough Fold
Westhoughton
Bolton
Lancashire
BL5 3AP
Secretary NameRussell Smalley
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2004)
RoleCompany Director
Correspondence Address2 Clough Fold
Westhoughton
Bolton
Lancashire
BL5 3AP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34 Swinley Road
Wigan
WN1 2DN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Turnover£51,427
Gross Profit£23,605
Net Worth£5,025
Current Liabilities£10,317

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 October 2004First Gazette notice for compulsory strike-off (1 page)
23 July 2004Secretary resigned (1 page)
28 February 2004Director resigned (1 page)
17 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Company name changed pc solved LIMITED\certificate issued on 15/01/04 (2 pages)
11 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Director resigned (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
2 June 2002Return made up to 06/04/02; full list of members (6 pages)
13 March 2002Director resigned (1 page)
8 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
10 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
1 May 2001Registered office changed on 01/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 February 2001New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (4 pages)
17 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (12 pages)