Company NameAB & G Independent Limited
Company StatusDissolved
Company Number04396550
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raymond Gerard Castell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address3 Beacon Heights
Point Clear
Essex
CO16 8JW
Secretary NameMr Michael Stephen Gibbons
NationalityEnglish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressHickory Cottage
Oakley Rd
Wix
CO11 2SE
Director NameMr Michael Stephen Gibbons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressHickory Cottage
Oakley Rd
Wix
CO11 2SE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address60 Station Road
Clacton On Sea
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth£14,974
Current Liabilities£13,645

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 April 2007Return made up to 18/03/07; full list of members (7 pages)
21 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 18/03/06; full list of members (7 pages)
7 August 2006Return made up to 18/03/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 18/03/05; full list of members (7 pages)
8 April 2005Return made up to 18/03/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 18/03/04; full list of members (7 pages)
20 September 2004Return made up to 18/03/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 18/03/03; full list of members (7 pages)
28 August 2002Ad 18/03/02-30/06/02 £ si 10000@1=10000 £ ic 1/10001 (2 pages)
28 August 2002Ad 18/03/02-30/06/02 £ si 10000@1=10000 £ ic 1/10001 (2 pages)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
21 March 2002New secretary appointed;new director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds LS1 2DS (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed;new director appointed (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds LS1 2DS (1 page)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)