Company NameAbsolute Properties  (Advertising) Limited
Company StatusDissolved
Company Number05074396
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePaul Adam Burrage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleStorage Specialist
Correspondence Address5 Skeins Way
Clavering
Saffron Walden
Essex
CB11 4PH
Secretary NameDavid Edward Burrage
NationalityBritish
StatusClosed
Appointed18 January 2006(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 21 November 2006)
RoleCompany Director
Correspondence Address5 Skeins Way
Clavering
Saffron Walden
Essex
CB11 4PH
Director NameScott Childs
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleWebsite Designer
Correspondence Address4 Little Larch Mount
Saffron Walden
Essex
CB11 4EF
Director NameGraham Waller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleStorage Specialist
Correspondence Address8 Petlands
Little Walden
Saffron Walden
Essex
CB10 1XF
Secretary NamePaul Adam Burrage
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleStorage Specialist
Correspondence Address29 St Johns Close
Saffron Walden
Essex
CB11 4AR
Director NameRussell Charles Brooker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address137 Goddard Way
Saffron Walden
Essex
CB10 2ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Application for striking-off (1 page)
12 April 2006Return made up to 16/03/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
29 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
30 April 2004Ad 16/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
16 March 2004Incorporation (15 pages)