About

Registered Number: 06582751
Date of Incorporation: 01/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 11 months ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Abacus Childrens Services Ltd was registered on 01 May 2008 with its registered office in Stockport. We don't know the number of employees at this business. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOTHER, Peter Albert 25 March 2009 01 September 2009 1
HEAFORD, Jason 01 October 2010 23 May 2014 1
HEAFORD, Kay Marie 17 September 2008 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BREDDY, Elizabeth Sarah 23 May 2014 - 1
HEAFORD, Jason 01 October 2010 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 08 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 March 2015
AP03 - Appointment of secretary 19 February 2015
CH01 - Change of particulars for director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 03 June 2014
TM02 - Termination of appointment of secretary 29 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 07 February 2011
CC04 - Statement of companies objects 07 February 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
RESOLUTIONS - N/A 06 April 2010
CC04 - Statement of companies objects 06 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 22 May 2009
225 - Change of Accounting Reference Date 16 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 24 June 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.