Company NameAbbey National Shelfco No. 1 Limited
Company StatusDissolved
Company Number00386943
CategoryPrivate Limited Company
Incorporation Date17 April 1944(80 years ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(47 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(47 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(51 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 January 1993(48 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 20 August 2002)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 12 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameHelen Linda Orange
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 12 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address20 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EP
Director NameMr Ramesh Gopal Magan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(48 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1995)
RoleAsst Manager Secretariat Abbey
Correspondence Address13 Oakhurst Lane
West Moors
Ferndown
Dorset
BH22 0DT

Location

Registered AddressAbbey National House
2 Triton Square
Regents Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,630

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Secretary's particulars changed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 May 2001Return made up to 31/03/01; no change of members (6 pages)
19 April 2001Director's particulars changed (1 page)
19 February 2001Registered office changed on 19/02/01 from: exchange house 438 midsummer boulevard central milton keynes bucks. MK9 2EH (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 August 1999Director's particulars changed (1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (8 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 31/03/98; no change of members (13 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
11 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 April 1995Return made up to 31/03/95; full list of members (18 pages)