Company NameA & B Consultant Services Limited
Company StatusDissolved
Company Number05721814
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameA & B Consultants (Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Leslie Dixey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beechwood Avenue
Farnborough
Orpington
Kent
BR6 7EZ
Director NameArthur Thomas Hookway
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Green Lane
Worcester Park
Surrey
KT4 8AR
Secretary NameArthur Thomas Hookway
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Green Lane
Worcester Park
Surrey
KT4 8AR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressHeadley House, 16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barry Leslie Dixey & Arthur Thomas Hookway
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,499
Cash£2,172
Current Liabilities£1,321

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Barry Leslie Dixey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Arthur Thomas Hookway on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2008Return made up to 24/02/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 24/02/07; full list of members (7 pages)
27 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2006Company name changed a & b consultants (services) lim ited\certificate issued on 03/03/06 (2 pages)
24 February 2006Incorporation (15 pages)