Company NameABA Retail
Company StatusDissolved
Company Number00204167
CategoryPrivate Unlimited Company
Incorporation Date28 February 1925(99 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameWilliams And Humbert Retail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePascual Caputto Perez
Date of BirthNovember 1935 (Born 88 years ago)
NationalitySpanish
StatusClosed
Appointed07 October 1991(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleEngineer
Correspondence AddressC/Juan Pablo No4-Dupl 30d
41013 Sevilla
Spain
Director NameEnrique Perez-Barbadillo Rodriguez
Date of BirthJanuary 1931 (Born 93 years ago)
NationalitySpanish
StatusClosed
Appointed07 October 1991(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleBusinessman
Correspondence AddressLa Jara-Chalet Las Adelfas
11540 San Lucar De Barrameda
Cadiz
Spain
Secretary NameEnrique Perez-Barbadillo Rodriguez
NationalitySpanish
StatusClosed
Appointed07 October 1991(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLa Jara-Chalet Las Adelfas
11540 San Lucar De Barrameda
Cadiz
Spain
Director NameAlfonso Baron Rojas Marcos
Date of BirthJuly 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed30 August 1988(63 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1992)
RoleEngineer
Correspondence AddressAvda Eduardo Dato No 13
Sevilla
41004
Director NameJose Ramon De Argueso Barbadillo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed07 October 1991(66 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1992)
RoleEngineer
Correspondence AddressLa Jara-Chalet La Jacaranda
11540 San Lucar De Barrameda
Cadiz
Spain
Secretary NameJose Ramon De Argueso Barbadillo
NationalitySpanish
StatusResigned
Appointed07 October 1991(66 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressLa Jara-Chalet La Jacaranda
11540 San Lucar De Barrameda
Cadiz
Spain

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
27 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 August 1999Members' assent for rereg from LTD to UNLTD (1 page)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
3 August 1999Certificate of re-registration from Limited to Unlimited (1 page)
3 August 1999Re-registration of Memorandum and Articles (40 pages)
3 August 1999Declaration of assent for reregistration to UNLTD (1 page)
3 August 1999Application for reregistration from LTD to UNLTD (2 pages)
9 May 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
5 November 1998Return made up to 07/10/98; full list of members (6 pages)
13 August 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Return made up to 07/10/97; change of members (6 pages)
23 December 1997Secretary resigned;director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
23 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
30 December 1996Company name changed williams and humbert retail limi ted\certificate issued on 30/12/96 (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Director resigned (1 page)
14 April 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
23 October 1995Accounts for a dormant company made up to 31 August 1994 (7 pages)
4 July 1995Full accounts made up to 31 December 1993 (8 pages)