Company NameABC Realisations Limited
DirectorPeter David Gaskarth
Company StatusDissolved
Company Number00702392
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NamePeter David Gaskarth
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence AddressEythorne 11 Hillcrest Road
Toot Hill
Ongar
Essex
CM5 9SH
Director NameWilliam Charles Angell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCost & Management Accountant
Correspondence Address1 Ivy Villas
Whitehill Road
Crowborwry
East Sussex
TN6 1LB
Director NameLaurie Fincham
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleEngineer
Correspondence AddressBirds Isle Grange Road
St Michaels
Tenterden
Kent
TN30 6TL
Director NameDavid Charles Douglas Inman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleMarketing Director
Correspondence Address8 St Margarets Close
Fant Lane
Maidstone
Kent
ME16 8QN
Director NameMr Roger Philip Walker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windmill Street
Tunbridge Wells
Kent
TN2 4UU
Director NameDouglas Thomas Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1992)
RoleEngineer
Correspondence Address23 Matfield Crescent
Maidstone
Kent
ME14 5NH
Secretary NameWilliam Charles Angell
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address1 Ivy Villas
Whitehill Road
Crowborwry
East Sussex
TN6 1LB
Director NameDr Howard Price
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 1992)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Beach Court
Goddards Green Road Benenden
Kent
TN17 4AY

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£9,921,226
Net Worth£2,397,960
Cash£189,090
Current Liabilities£3,659,157

Accounts

Latest Accounts31 October 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (6 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 forest gate brighton road crawley westsussex RH11 9PT (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Receiver's abstract of receipts and payments (3 pages)
20 March 2000Receiver ceasing to act (1 page)
20 March 2000Receiver ceasing to act (1 page)
15 October 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1999Liquidators statement of receipts and payments (7 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Receiver's abstract of receipts and payments (2 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
25 June 1996Receiver's abstract of receipts and payments (2 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Registered office changed on 14/03/96 from: 7TH floor astraltowers betts way crawley west sussex RH10 2XA (1 page)
31 October 1995Liquidators statement of receipts and payments (10 pages)
31 July 1995Receiver's abstract of receipts and payments (4 pages)
18 July 1995Certificate of specific penalty (2 pages)
2 May 1995Liquidators statement of receipts and payments (10 pages)