London
E14 4AS
Director Name | Abell Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Correspondence Address | 167 Cannon Workshops 3 Cannon Drive London E14 4AS |
Director Name | Mr Alan Peter Harvey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2002) |
Role | Management Stock Exchange |
Country of Residence | England |
Correspondence Address | Brook House Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Secretary Name | Mrs Denise Michelle Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | Brook House Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Director Name | Mr Brian William Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2001) |
Role | Retired |
Correspondence Address | 42 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BS |
Director Name | David Michael Ewasuik |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 2002) |
Role | Businessman |
Correspondence Address | 111 Douglas Park View S E Calgary Alberta T2z 2s6 Canada |
Director Name | Donald John Gleason |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2002) |
Role | Accountant |
Correspondence Address | 120 Edgebrook Place N W Calgary Alberta T3a 1k6 Canada |
Secretary Name | David Michael Ewasuik |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 2002) |
Role | Businessman |
Correspondence Address | 111 Douglas Park View S E Calgary Alberta T2z 2s6 Canada |
Director Name | Joseph Murin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2003) |
Role | Businessman |
Correspondence Address | 7122 Woodhall Court Nevillewood Pa 15142 United States |
Director Name | Geoffrey Thompson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2003) |
Role | Businessman |
Correspondence Address | 7 Strathcona Bay S.W. Calgary Alberta T3h 1n5 Canada |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Jeff Paterson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Rr Palgrave Ontario Lon 1po Canada |
Director Name | Murray Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 24 Silverstream Road Brampton Ontario L6z-3ws Canada |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Year | 2014 |
---|---|
Net Worth | £344,419 |
Cash | £43,204 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2006 | Registered office changed on 13/12/06 from: 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Strike-off action suspended (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
5 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 September 2004 | Return made up to 21/11/03; full list of members (5 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 1ST floor 17 blossom street london E1 6PL (1 page) |
7 March 2003 | New director appointed (1 page) |
2 March 2003 | Accounting reference date shortened from 15/01/03 to 31/12/02 (1 page) |
20 August 2002 | Accounts made up to 15 January 2002 (10 pages) |
16 August 2002 | Accounting reference date shortened from 30/06/02 to 15/01/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
20 February 2002 | Accounts made up to 30 June 2001 (11 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
29 October 2001 | Registered office changed on 29/10/01 from: rivington house 82 great eastern street london EC2A 3JL (1 page) |
2 July 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
29 June 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Declaration of assistance for shares acquisition (15 pages) |
16 March 2001 | Accounts made up to 31 October 2000 (12 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 March 2000 | Accounts made up to 31 October 1999 (10 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 March 1999 | Accounts made up to 31 October 1998 (10 pages) |
27 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
13 October 1998 | Memorandum and Articles of Association (3 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 31/03/97--------- £ si 900@1 (2 pages) |
24 March 1998 | Accounts made up to 31 October 1997 (11 pages) |
27 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 June 1997 | New director appointed (2 pages) |
16 June 1997 | £ nc 100/10000 31/03/97 (1 page) |
3 June 1997 | Accounts made up to 31 October 1996 (11 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: brook house church road ramsden bell house billercay essex CM11 1RH (1 page) |
2 January 1997 | Return made up to 31/10/96; no change of members
|
13 June 1996 | Accounts made up to 31 October 1995 (10 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
21 November 1989 | Incorporation (9 pages) |