About

Registered Number: 06707504
Date of Incorporation: 25/09/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2016 (8 years and 10 months ago)
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Abel Contracts Ltd was registered on 25 September 2008 with its registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Bulman, Jane, Jl Nominees One Limited, Lascelles, Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMAN, Jane 11 June 2009 - 1
JL NOMINEES ONE LIMITED 25 September 2008 25 September 2008 1
LASCELLES, Wayne 25 September 2008 11 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 March 2016
AD01 - Change of registered office address 02 February 2016
4.68 - Liquidator's statement of receipts and payments 18 December 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
LIQ MISC OC - N/A 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
1.4 - Notice of completion of voluntary arrangement 24 November 2011
RESOLUTIONS - N/A 26 October 2011
RESOLUTIONS - N/A 26 October 2011
4.20 - N/A 26 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2011
AD01 - Change of registered office address 26 October 2011
1.1 - Report of meeting approving voluntary arrangement 06 April 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 22 February 2010
AA01 - Change of accounting reference date 16 December 2009
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.