Company NameAbraparst Limited
DirectorTimothy James Davey
Company StatusDissolved
Company Number00202483
CategoryPrivate Limited Company
Incorporation Date17 December 1924(99 years, 5 months ago)
Previous NameLondon Service Stations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameTimothy James Davey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(69 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressSuite 60 80 High Street
Winchester
Hampshire
SO23 9BX
Secretary NameTDR Limited (Corporation)
StatusCurrent
Appointed01 February 1994(69 years, 2 months after company formation)
Appointment Duration30 years, 3 months
Correspondence AddressC/O Ritchie & Co
10 Milton Road
Cambridge
CB4 1JY
Director NameMr David Michael Asramaws
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleCo Director
Correspondence AddressLos Chines Rue De La Colle
Los Hants De Sr Paul
St Paul De Jones 06
Foreign
Director NameMr Christopher John Foley Parsons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressMole Hatch
Kiln Lane Brockham
Betchworth
Surrey
RH3 7LZ
Secretary NameMr Christopher John Foley Parsons
NationalityBritish
StatusResigned
Appointed13 February 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressMole Hatch
Kiln Lane Brockham
Betchworth
Surrey
RH3 7LZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 September 1997Dissolved (1 page)
23 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
10 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1995Appointment of a voluntary liquidator (2 pages)
10 May 1995Statement of affairs (20 pages)
12 April 1995Registered office changed on 12/04/95 from: c/o ritchie & company 10 milton road cambridge CB4 1JY (1 page)
2 October 1993Particulars of mortgage/charge (3 pages)