Company NameAB Realisations Limited
Company StatusDissolved
Company Number00042523
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameJohn Macfadyen Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address66 Park Street
Crosshill
Lochgelly
Fife
KY5 8BH
Scotland
Director NameThomas Emery Hush
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address28 Brickfield Lodge
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DP
Scotland
Director NameMichael Howard Wakenshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address37 Mansefield Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DX
Scotland
Secretary NameThomas Emery Hush
NationalityBritish
StatusClosed
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address28 Brickfield Lodge
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DP
Scotland
Director NameMr Peter McAskill
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 September 1997)
RoleWorks Director
Correspondence Address11 Stott Court
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2YP
Scotland
Director NameMr Stephen Waddington Emmott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 1997)
RoleCompany Director
Correspondence AddressTaira Gardens Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMalcolm Stuart Cuthbertson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address2 Woodlands
Berwick Upon Tweed
TD15 1UH
Scotland
Director NameJohn Arthur Savage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressStyvechale Croft
Southway
Ilkley
West Yorkshire
Ls29 8q9
Director NameMr Norman Geoffrey Thompson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address21 Bentcliffe Drive
Leeds
West Yorkshire
LS17 6QX
Director NameMr Philip Malcolm Butler
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(91 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressSpringwater Farm
Mudgley
Wedmore
Somerset
BS28 4TY

Location

Registered Address20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
15 November 1996Receiver's abstract of receipts and payments (2 pages)
23 July 1996Registered office changed on 23/07/96 from: allan house P.O. box 5 berwick-upon-tweed TD15 2AT (1 page)
5 March 1996Receiver's abstract of receipts and payments (2 pages)