Company NameA B C Properties Limited
Company StatusDissolved
Company Number00470099
CategoryPrivate Limited Company
Incorporation Date25 June 1949(74 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Chapman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 21 March 2006)
RoleChartered Accountant
Correspondence Address39 Lafone Street
London
SE1 2LX
Secretary NameAlan Chapman
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address39 Lafone Street
London
SE1 2LX
Director NameGiles Alan Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2003)
RolePilot
Correspondence AddressLangley Common Road
Fulmer
Slough
Buckinghamshire
SL3 6JQ

Location

Registered Address2 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,542
Cash£14
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2004Total exemption small company accounts made up to 31 March 2002 (1 page)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 June 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
21 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (14 pages)
23 April 1995Return made up to 31/12/94; no change of members (6 pages)