Company NameAbacus (Chester) Limited
Company StatusDissolved
Company Number02408487
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameAldercare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward William Greeves
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 18 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Busines Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Philip John Harrison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(22 years, 4 months after company formation)
Appointment Duration1 year (closed 18 December 2012)
RoleAccountant
Country of ResidenceWales
Correspondence AddressPandy Cottage Trefechan Road
Afonwen
Nr. Mold
Flintshire
CH7 5UP
Wales
Secretary NameMr Philip John Harrison
StatusClosed
Appointed07 December 2011(22 years, 4 months after company formation)
Appointment Duration1 year (closed 18 December 2012)
RoleCompany Director
Correspondence AddressPandy Cottage Trefechan Road
Afonwen
Nr. Mold
Flintshire
CH7 5UP
Wales
Director NameNicholas John Lee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 March 2001)
RoleComputer Programmer/Analyst
Correspondence Address10 Dale View Close
Barnston
Wirral
CH61 1DU
Wales
Director NameMr Philip McKelvie Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Busines Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMr Philip McKelvie Smith
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Busines Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Ian Tomlinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 April 2003)
RoleComputer Consultant
Correspondence Address32 Ennerdale Drive
Bury
Lancashire
BL9 8HU

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Busines Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

330 at £1Philip John Harrison
66.00%
Ordinary B
85 at £1Mr Ian Tomlinson
17.00%
Ordinary A
85 at £1Nicholas John Lee
17.00%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
27 March 2012Appointment of Mr Philip John Harrison as a secretary on 7 December 2011 (2 pages)
27 March 2012Appointment of Mr Philip John Harrison as a secretary (2 pages)
27 March 2012Termination of appointment of Philip Smith as a secretary (1 page)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 500
(6 pages)
27 March 2012Termination of appointment of Philip Mckelvie Smith as a secretary on 7 December 2011 (1 page)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 500
(6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Termination of appointment of Philip Smith as a director (1 page)
8 December 2011Termination of appointment of Philip Mckelvie Smith as a director on 7 December 2011 (1 page)
7 December 2011Appointment of Mr Philip John Harrison as a director (2 pages)
7 December 2011Appointment of Mr Philip John Harrison as a director on 7 December 2011 (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 6 September 2010 (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Edward William Greeves on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Edward William Greeves on 12 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (1 page)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 7 heritage court lower bridge street chester cheshire (1 page)
9 September 2008Registered office changed on 09/09/2008 from 7 heritage court lower bridge street chester cheshire (1 page)
13 May 2008Return made up to 12/03/08; no change of members (7 pages)
13 May 2008Return made up to 12/03/08; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2007Return made up to 12/03/07; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 12/03/05; full list of members (8 pages)
6 May 2005Return made up to 12/03/05; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 12/03/04; full list of members (8 pages)
26 March 2004Return made up to 12/03/04; full list of members (8 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 May 2003Director resigned (1 page)
25 April 2003Return made up to 12/03/03; full list of members (8 pages)
25 April 2003Return made up to 12/03/03; full list of members (8 pages)
22 March 2002Return made up to 12/03/02; full list of members (8 pages)
22 March 2002Return made up to 12/03/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 April 2001Return made up to 12/03/01; full list of members (8 pages)
11 April 2001Return made up to 12/03/01; full list of members (8 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 April 2000Return made up to 12/03/00; full list of members (8 pages)
15 April 2000Return made up to 12/03/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 April 1999Return made up to 12/03/99; full list of members (6 pages)
22 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 April 1998Return made up to 12/03/98; full list of members (6 pages)
30 April 1998Return made up to 12/03/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
3 July 1997Company name changed aldercare LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed aldercare LIMITED\certificate issued on 04/07/97 (2 pages)
27 March 1997Return made up to 12/03/97; full list of members (6 pages)
27 March 1997Return made up to 12/03/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
9 May 1996Return made up to 12/03/96; no change of members (4 pages)
9 May 1996Return made up to 12/03/96; no change of members (4 pages)
5 September 1995Full accounts made up to 31 October 1994 (9 pages)
5 September 1995Full accounts made up to 31 October 1994 (9 pages)
23 April 1995Return made up to 12/03/95; no change of members (4 pages)
23 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)