Company NameA. & B. Plating Co. Limited
Company StatusDissolved
Company Number00893016
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Robert Addis
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 09 April 2002)
RoleElectro Plater
Correspondence AddressIngles Court Residential Home
2 Ingles Road
Folkestone
Kent
CT20 2SN
Director NameDesmond John Hambrook
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 09 April 2002)
RoleManaging Director
Correspondence AddressPrescelly Sparepenny Lane
Eynsford
Dartford
Kent
DA4 0JJ
Director NameMrs Sylvia Rosina Hambrook
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 09 April 2002)
RoleSecretary
Correspondence AddressPrescelly Sparepenny Lane
Eynsford
Dartford
Kent
DA4 0JJ
Secretary NameMrs Sylvia Rosina Hambrook
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressPrescelly Sparepenny Lane
Eynsford
Dartford
Kent
DA4 0JJ
Director NameMary Ann Addis
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 1997)
RoleSecretary
Correspondence Address21 Buttermere Close
Folkestone
Kent
CT19 5JH

Location

Registered Address79 Ormside Street
London
SE15 1TF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
6 September 2001Full accounts made up to 30 November 2000 (13 pages)
3 October 2000Registered office changed on 03/10/00 from: 79 ormside street london SE15 1TF (1 page)
23 August 2000Full accounts made up to 30 November 1999 (13 pages)
1 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Full accounts made up to 30 November 1998 (15 pages)
28 August 1998Full accounts made up to 30 November 1997 (15 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1997Full accounts made up to 30 November 1996 (15 pages)
7 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Full accounts made up to 30 November 1995 (15 pages)
13 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 September 1995Auditor's resignation (2 pages)
25 August 1995Full accounts made up to 30 November 1994 (16 pages)
25 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)