Company NameAssociated British Industries Limited
Company StatusDissolved
Company Number00856960
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Spalton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(25 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House
Studley Green
High Wycombe
Bucks
HP14 3XB
Director NameAdrian Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(28 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address25 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameJose Charles Housa
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBelgian
StatusCurrent
Appointed03 October 1994(29 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressLa Galiote Troisfontaine 11
B4845 Jalhay
Belgium
Foreign
Secretary NameAdrian Browne
NationalityBritish
StatusCurrent
Appointed18 September 1995(30 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address25 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NamePeter Jessel Levay Lawrence
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Strand
London
WC2E 7EB
Director NameAdrian John Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX9 5LA
Secretary NamePatrick O'Brien
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address70 Rothesay Avenue
Greenford
Middlesex
UB6 0DB
Director NameRichard Kenneth Roeder
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1995(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1997)
RolePartnership In Investment Firm
Correspondence Address201 Denslow Avenue
Los Angeles
California 90049
Ca 90049
Director NameWilliam Montague Yort
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1995(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1997)
RoleFinance
Correspondence Address431 Lincoln Blvd
Santa Monica
California
Ca 90402

Location

Registered AddressTavistock Road
West Drayton
Middlesex
UB7 7RA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,773,000
Current Liabilities£5,070,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2001Dissolved (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Order of court - dissolution void (4 pages)
1 July 1998Dissolved (1 page)
7 August 1997Ex res re. Powers of liquidator (1 page)
7 August 1997Appointment of a voluntary liquidator (1 page)
7 August 1997Declaration of solvency (3 pages)
7 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (14 pages)
29 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Full group accounts made up to 31 March 1995 (39 pages)
9 November 1995Return made up to 11/10/95; full list of members (10 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
11 September 1995Declaration of assistance for shares acquisition (8 pages)
11 September 1995Declaration of assistance for shares acquisition (8 pages)
31 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
31 August 1995Application for reregistration from PLC to private (1 page)
31 August 1995Re-registration of Memorandum and Articles (24 pages)
31 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 1995Ad 03/07/95--------- £ si 139000@1=139000 £ ic 3464234/3603234 (14 pages)
30 June 1995Particulars of mortgage/charge (36 pages)