Company NameConab Limited
DirectorsWendy Jill Hobbs and David Paul Matthews
Company StatusDissolved
Company Number00299045
CategoryPrivate Limited Company
Incorporation Date30 March 1935(89 years, 1 month ago)
Previous NameAB Connectors (Northampton) Limited

Business Activity

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

Directors

Secretary NameMartin Graham Leigh
NationalityBritish
StatusCurrent
Appointed19 March 1993(58 years after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameWendy Jill Hobbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(67 years after company formation)
Appointment Duration22 years, 1 month
RoleFinancial Controller
Correspondence AddressHedges
Jackmans Lane
Woking
Surrey
GU21 1RL
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(67 years after company formation)
Appointment Duration22 years, 1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address19 Riverbank
Laleham Road
Staines
Middlesex
TW18 2DE
Director NameSir Peter John Phillips
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(56 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressGreat House
Llanblethian
Cowbridge
CF71 7JG
Wales
Director NameJohn William Edward Sharp
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Carlby
Stamford
Lincolnshire
PE9 4NA
Secretary NameAndrew David Elias
NationalityBritish
StatusResigned
Appointed12 December 1991(56 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address14 Pen Y Dre
Rhiwbina
Cardiff
CF14 6EP
Wales
Director NamePaul Jeffrey Ryder
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressCondicote Lodge
Condicote
Cheltenham
Gloucestershire
GL54 1ET
Wales
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 1996)
RoleChartered Accountant
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Director NameMartin Graham Leigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(58 years after company formation)
Appointment Duration9 years (resigned 25 March 2002)
RoleSecretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameRoderick William Weaver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(61 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2002)
RoleGroup Finance Dir
Correspondence Address23 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JE
Wales
Director NameDavid Edward Aubrey Crowe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(62 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2000)
RoleSolicitor
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Director NameMr Paul Felbeck
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat E
13 St Georges Drive
London
SW1V 4DJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,239,000
Current Liabilities£2,239,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 May 2002Nc inc already adjusted 25/03/02 (1 page)
16 May 2002Ad 25/03/02--------- £ si [email protected]=2239000 £ ic 1200000/3439000 (2 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
9 April 2002Registered office changed on 09/04/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
3 April 2002Declaration of solvency (3 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2002Company name changed ab connectors (northampton) limi ted\certificate issued on 21/03/02 (2 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (4 pages)
22 December 1999Return made up to 12/12/99; full list of members (14 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 December 1998Return made up to 12/12/98; full list of members (13 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 December 1997Return made up to 12/12/97; full list of members (13 pages)
1 October 1997New director appointed (5 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 December 1996Return made up to 12/12/96; full list of members (9 pages)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Director resigned (4 pages)
7 July 1996New director appointed (1 page)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 December 1995Return made up to 12/12/95; full list of members (22 pages)
15 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)