Company NameABNE Holdings Limited
Company StatusDissolved
Company Number00675487
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Bean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address10111 Mill Wheel Lane
Vienna
Va 22182 1338
United States
Secretary NameDeirdre Dowling
NationalityBritish
StatusClosed
Appointed04 January 1999(38 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address10 Dowlans Road
Bookham
Leatherhead
Surrey
KT23 4LE
Director NameDeirdre Dowling
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address10 Dowlans Road
Bookham
Leatherhead
Surrey
KT23 4LE
Director NamePearl Bean
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address20 Albany Terrace
Richmond
Surrey
TW10 6DN
Secretary NameMr David George Bean
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressThe Tithe Barn Trimnells
Colerne
Chippenham
Wiltshire
SN14 8EP
Director NameCaroline Anne Bean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address22 Galba Court
Augustus Close
Brentford
Middlesex
TW8 8QT
Secretary NameCaroline Anne Bean
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 1999)
RoleCost Controller
Correspondence Address20 Albany Terrace
Albany Passage
Richmond
Surrey
TW10 6DY

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£205,754
Cash£207,628
Current Liabilities£2,073

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
18 March 2004Return made up to 29/12/03; full list of members (5 pages)
17 March 2004Director's particulars changed (1 page)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 December 2003Director resigned (1 page)
27 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
15 May 2000Return made up to 29/12/99; full list of members (5 pages)
8 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Secretary's particulars changed (1 page)
19 August 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Return made up to 29/12/98; full list of members (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 January 1998Return made up to 29/12/97; full list of members (7 pages)
10 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 January 1997Return made up to 29/12/96; full list of members (7 pages)
18 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 January 1996Return made up to 29/12/95; full list of members (7 pages)