Company Name200Ab Limited
Company StatusDissolved
Company Number00556813
CategoryPrivate Limited Company
Incorporation Date3 November 1955(68 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameSummerfield Wilmot Keene And Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMalcolm Irving Summerfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(40 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressThe Pines London Road
Petersfield
Hampshire
GU31 5AJ
Director NameMichael Charles Franklin Freter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(41 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2005)
RoleAdvertising
Correspondence Address16 Molasses House
Plantation Wharf
London
SW11 3TN
Director NamePeter Watson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(44 years after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2005)
RoleCreative Dir
Correspondence Address11 Saint Anns Park Road
London
SW18 2RW
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusClosed
Appointed21 December 1999(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 1999(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NamePeter Stovold
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(44 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressThe White Lodge Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NamePeter James Valler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 April 1991)
RoleCompany Director
Correspondence Address26 Lych Way
Woking
Surrey
GU21 4QG
Director NameMr Robert Hamilton Lake
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Tye Common Road
Billericay
Essex
CM12 9NX
Director NameMr Roy Frederick Charrison
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 1992)
RoleAdvertising Executive
Correspondence Address41 Seaview Avenue
Vange
Basildon
Essex
SS16 4QZ
Director NameMr John Henry Attwater
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 April 1995)
RoleAdvertising Executive
Correspondence AddressWindsor Cottage
Hollowring Gardens
Woking
Surrey
Director NameDavid Arthur Reed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 1997)
RoleAdvertising Executive
Correspondence Address73 Eden Park Avenue
Beckenham
Kent
BR3 3HJ
Director NameMr William Jerome Shively
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressAvalon
Old Barn Lane
Churt
Surrey
GU10 2NA
Secretary NameMr Robert Hamilton Lake
NationalityBritish
StatusResigned
Appointed03 April 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Tye Common Road
Billericay
Essex
CM12 9NX
Director NameMaureen Ridgeon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1995)
RoleAdvertising Executive
Correspondence AddressFlat 14
Sussex Square
Brighton
East Sussex
BN2 5AA
Director NameMr Edward James Langridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressByeways Gipps Cross Lane
Langton Green
Tunbridge Wells
Kent
TN3 0DH
Director NameMr Christopher Thomas Ward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1998)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressUpper Barn Canal Road
Thrupp
Oxfordshire
OX5 1JQ
Director NamePeter Espley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleAdvertising Executive
Correspondence AddressEsperides
Kithurst Close East Preston
Worthing
West Sussex
BN16 2TQ
Director NamePhillip Edwin Simpson - Hayes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 September 1998)
RoleAdvertising Executive
Correspondence Address24 Park Road
Haywards Heath
West Sussex
RH16 4HZ
Director NameLloyd William Frankland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1995)
RoleCreative Dir
Correspondence AddressThe Stables
Holywell House Holywell
Huntingdon
Cambridgeshire
Secretary NameMs Linda Patricia Upson
NationalityBritish
StatusResigned
Appointed25 July 1994(38 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Chelmer Drive
Hutton
Brentwood
Essex
CM13 1NP
Director NameLloyd William Frankland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleCreative Director
Correspondence Address57 Broughton Road
London
SW6 2LE
Director NamePaul Martin Masters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleAdvertising Director
Correspondence Address34 Dault Road
London
SW18 2NQ
Director NameMr Nicholas Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1997)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address29 Orchard Close
Eaton Ford
St Neots
Cambridgeshire
PE19 7AW
Director NameJane Keene
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 August 1999)
RoleAdvertising Executive
Correspondence Address82 Lyndhurst Grove
London
Se15
Director NameMs Linda Patricia Upson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Chelmer Drive
Hutton
Brentwood
Essex
CM13 1NP
Director NamePhilip Digby Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1998)
RoleDeputy Creative Director
Correspondence AddressWhitegables 94 Ditton Road
Southborough
Surbiton
Surrey
KT6 6RH
Secretary NameKathleen Patricia Ridpath
NationalityBritish
StatusResigned
Appointed05 September 1997(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belsize Square
London
NW3 4HT
Director NameMr Hugh Gerald Broome Salmon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 August 1999)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address30 Bennerley Road
London
SW11 6DS
Director NamePeter Laurence Durlacher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(43 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 May 1999)
RoleBanker
Correspondence Address15 Moreton Terrace
London
SW1V 2NS
Secretary NamePeter Laurence Durlacher
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Correspondence Address15 Moreton Terrace
London
SW1V 2NS
Secretary NameMiss Anita Madhas
NationalityBritish
StatusResigned
Appointed26 July 1999(43 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address113 Leopold Avenue
Handsworth Wood
Birmingham
West Midlands
B20 1EX
Director NameTimothy Michael Rivett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(44 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2000)
RoleClient Service Dir
Correspondence AddressHanningford House
10 The Valley Green
Welwyn Garden City
Hertfordshire
AL8 7DQ
Director NameAlan Charles Compton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(44 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleCreative Services Director
Correspondence Address14 Wilmer Way
London
N14 7JA
Director NameRoberto Cesare Salmasi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2000(45 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2001)
RoleAccount Director
Correspondence Address107 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameColin David Nelson Borg
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(45 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address31 Campion Road
London
SW15 6NN

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,736,000
Net Worth-£474,000
Current Liabilities£1,866,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Receiver's abstract of receipts and payments (2 pages)
18 May 2004Receiver ceasing to act (1 page)
16 February 2004Administrative Receiver's report (11 pages)
16 September 2003Receiver's abstract of receipts and payments (2 pages)
8 May 2003Declaration of mortgage charge released/ceased (3 pages)
8 May 2003Declaration of mortgage charge released/ceased (3 pages)
8 May 2003Declaration of mortgage charge released/ceased (3 pages)
8 May 2003Declaration of mortgage charge released/ceased (3 pages)
23 August 2002Registered office changed on 23/08/02 from: 52/54 broadwick street london W1F 7AQ (1 page)
25 July 2002Appointment of receiver/manager (1 page)
12 June 2002Director resigned (1 page)
17 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Director resigned (1 page)
10 April 2002Return made up to 26/03/02; full list of members (8 pages)
4 April 2002Director resigned (1 page)
4 April 2002Particulars of mortgage/charge (4 pages)
3 December 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (14 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
23 October 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 10 clement street birmingham west midlands B1 2SL (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
23 August 1999Registered office changed on 23/08/99 from: 43 whitfield street london W1P 6BB (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
5 August 1999Return made up to 03/04/99; full list of members (8 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
17 December 1998Full accounts made up to 31 December 1997 (17 pages)
16 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
5 May 1998Return made up to 03/04/98; no change of members (6 pages)
7 April 1998Director resigned (1 page)
7 April 1998New secretary appointed (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
20 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (16 pages)
23 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
2 May 1997Return made up to 03/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 March 1997New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (3 pages)
6 August 1996New director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 4 bouverie street london EC4Y 8AB (1 page)
25 June 1996Company name changed the bastable hazlitt partnership LIMITED\certificate issued on 26/06/96 (2 pages)
6 May 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
28 April 1996Return made up to 03/04/96; full list of members (8 pages)
24 April 1996New director appointed (2 pages)
15 February 1996Full accounts made up to 31 October 1995 (13 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995New director appointed (2 pages)
4 May 1995Declaration of assistance for shares acquisition (6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
30 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1995Full accounts made up to 31 October 1994 (14 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 August 1992Memorandum and Articles of Association (6 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1955Incorporation (12 pages)