Company NameA.B.M. Overseas Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00354836
CategoryPrivate Limited Company
Incorporation Date8 July 1939(84 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(57 years, 12 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusCurrent
Appointed09 June 1999(59 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameJonathan Hill
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1993)
RoleSales Director
Correspondence AddressWarren Lodge
Witham On The Hill Little Bytham
Grantham
Lincolnshire
NG33 4RD
Director NameRobert Burnett Pirie
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years after company formation)
Appointment Duration5 years (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressStrathmore
Masons Lane, Woolpit
Bury St. Edmunds
Suffolk
IP30 9QW
Secretary NameAlan Jeffery Pryke
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address18 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Director NameAlan Jeffery Pryke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address18 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed30 April 1997(57 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(57 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(59 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007O/C - replacement of liquidator (34 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (6 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
11 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Director's particulars changed (1 page)
1 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec of state's cert of release (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (7 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999New director appointed (5 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 47 key street ipswich suffolk IP4 1BX (1 page)
26 January 1999Appointment of a voluntary liquidator (1 page)
26 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Declaration of solvency (3 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 April 1998Return made up to 28/03/98; full list of members (11 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
11 July 1997New director appointed (1 page)
7 July 1997Secretary's particulars changed (1 page)
27 June 1997New director appointed (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Return made up to 28/03/97; full list of members (7 pages)
21 May 1997New secretary appointed (2 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Return made up to 28/03/95; full list of members (6 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 July 1939Certificate of incorporation (1 page)