Company NameAssociated Building Properties Limited
Company StatusDissolved
Company Number03587256
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan John Fisk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleSelf Employed Builder
Correspondence AddressRue Du Chateau
Mareuil Sur Belle 24340
Dordogne
Foreign
France
Secretary NamePatricia Margaret Fisk
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressRue Du Chateau
Mareuil Sur Belle
Dordogne
24340
France
Director NamePatricia Margaret Fisk
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRue Du Chateau
Mareuil Sur Belle 24340
Dordogne
Foreign
France
Secretary NameAlan John Fisk
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSelf Employed Builder
Correspondence AddressRue Du Chateau
Mareuil Sur Belle 24340
Dordogne
Foreign
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors
203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£5,122
Cash£25
Current Liabilities£5,870

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
4 October 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2000Ad 23/06/00--------- £ si 1@1 (2 pages)
6 November 2000New secretary appointed (2 pages)
16 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
14 January 2000Director resigned (1 page)
30 June 1999Return made up to 25/06/99; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Incorporation (20 pages)