Company NameAbacus Stone Limited
Company StatusDissolved
Company Number04155521
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Secretary NameHelen Clare Mason
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteabacusstone.co.uk
Email address[email protected]
Telephone01892 890831
Telephone regionTunbridge Wells

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew David Mason
50.00%
Ordinary
50 at £1Helen Clare Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£52,982
Cash£33,924
Current Liabilities£85,363

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2020Liquidators' statement of receipts and payments to 5 March 2020 (14 pages)
13 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
20 March 2019Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 20 March 2019 (2 pages)
19 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
(1 page)
19 March 2019Appointment of a voluntary liquidator (3 pages)
19 March 2019Statement of affairs (9 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Andrew David Mason on 7 February 2014 (2 pages)
6 March 2014Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page)
6 March 2014Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page)
6 March 2014Director's details changed for Andrew David Mason on 7 February 2014 (2 pages)
6 March 2014Director's details changed for Andrew David Mason on 7 February 2014 (2 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Andrew David Mason on 7 February 2010 (2 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page)
26 February 2010Director's details changed for Andrew David Mason on 7 February 2010 (2 pages)
26 February 2010Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page)
26 February 2010Director's details changed for Andrew David Mason on 7 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 March 2007Return made up to 07/02/07; full list of members (6 pages)
3 March 2007Return made up to 07/02/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 07/02/06; full list of members (6 pages)
22 February 2006Return made up to 07/02/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 07/02/05; full list of members (6 pages)
22 February 2005Return made up to 07/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
10 March 2003Return made up to 07/02/03; full list of members (6 pages)
10 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 March 2002Return made up to 07/02/02; full list of members (6 pages)
11 March 2002Return made up to 07/02/02; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: 72 commercial stone paddock wood tonbridge kent TN12 6DP (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 72 commercial stone paddock wood tonbridge kent TN12 6DP (1 page)
19 March 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
7 February 2001Incorporation (16 pages)
7 February 2001Incorporation (16 pages)