Company NameA & B (Holdings) Limited
Company StatusDissolved
Company Number05333199
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Brand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyacinths
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameStephen Michael Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Starboard View
South Woodham Ferrers
Chelmsford
Essex
CM3 5GR
Secretary NameMr Gary Brand
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyacinths
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarlborough House
Victora Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 February 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
16 December 2005Ad 09/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
14 January 2005Incorporation (20 pages)