Company NameAbsolute Developments UK Ltd.
Company StatusDissolved
Company Number05712736
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameYou Call We Build Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stephen Scales
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Fields Farm Low Crompton Road
Royton
Oldham
Lancashire
OL2 6YP
Secretary NameLynn Beryl Scales
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLowerfields Farm
Low Crompton Road
Royton
Lancs
OL2 6YP

Location

Registered AddressChichester House
Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr James Scales
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,478
Cash£615
Current Liabilities£27,371

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for James Scales on 22 January 2013 (2 pages)
12 February 2013Director's details changed for James Scales on 22 January 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 st chads court rochdale lancs OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 st chads court rochdale lancs OL16 1QU (1 page)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 August 2007Company name changed you call we build LTD\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed you call we build LTD\certificate issued on 06/08/07 (2 pages)
22 February 2007Return made up to 16/02/07; full list of members (2 pages)
22 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2006Incorporation (11 pages)
16 February 2006Incorporation (11 pages)