Company NameABC Number 55 Limited
Company StatusDissolved
Company Number00543593
CategoryPrivate Limited Company
Incorporation Date21 January 1955(69 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameBritish Ropeway Engineering Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChhagan Lall Parson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityIndian
StatusClosed
Appointed21 April 1998(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 11 September 2001)
RolePrecious Stones Dealer
Correspondence Address29 Soi 45 New Road
Bangkok
10500
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 1998(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 11 September 2001)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameJohn Richard Ewen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(37 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1998)
RoleManaging Director
Correspondence AddressDelamere 4 Wintergreen Lane
Wallingford
Oxfordshire
OX10 9EN
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameMr Michael Cecil Rothera
NationalityBritish
StatusResigned
Appointed08 October 1992(37 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressRed Gables Lodge
Hextalls Lane Whitehill
Bletchingley
Surrey
RH1 4QU
Secretary NameAnne Marion Downie
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1994)
RoleCompany Director
Correspondence Address5 Studio Way
Borehamwood
Hertfordshire
WD6 5NN
Secretary NameAndrew Robert Lewis
NationalityBritish
StatusResigned
Appointed01 February 1994(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1997)
RoleGroup Commercial Project Manag
Correspondence Address16 Baden Road
Guildford
Surrey
GU2 6NZ
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed12 October 1994(39 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Secretary NamePeter Leslie Montgomery Gray
NationalityBritish
StatusResigned
Appointed19 May 1997(42 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressBarley House Stedcombe Vale
Axmouth
Seaton
Devon
EX12 4BJ

Location

Registered Address20 Furnival Street
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
13 July 2000Return made up to 10/07/00; full list of members (6 pages)
19 July 1999Return made up to 14/07/99; no change of members (4 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Auditor's resignation (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 3 st jamess square london SW1Y 4JU (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Return made up to 17/07/97; no change of members (4 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: C.B.house chineham court lutyens close chineham basingstoke hants RG24 0AG (1 page)
23 May 1997New secretary appointed (2 pages)
2 April 1997Company name changed british ropeway engineering comp any LIMITED\certificate issued on 03/04/97 (2 pages)
26 July 1996Return made up to 17/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (11 pages)
31 July 1995Return made up to 17/07/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (11 pages)