Company NameAssociated Book Publishers (Services) Limited
Company StatusDissolved
Company Number00903462
CategoryPrivate Limited Company
Incorporation Date12 April 1967(57 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameSusan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameThomson Incentives Limited (Corporation)
StatusClosed
Appointed06 December 1995(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 07 March 2000)
Correspondence AddressFirst Floor
The Quadrangle 180 Wardour Street
London
W1A 4YG
Director NameMr Richard Desmond Green
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameMr David John Silk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleOperations Director
Correspondence AddressDownend Littledown
Vernham Dean
Andover
Hampshire
SP11 0EF
Secretary NameMr Richard Desmond Green
NationalityBritish
StatusResigned
Appointed13 April 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1997)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1996)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH

Location

Registered AddressFirst Floor,The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
27 September 1999Application for striking-off (2 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1999Return made up to 13/04/99; full list of members (6 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
29 April 1998Return made up to 13/04/98; full list of members (7 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Return made up to 13/04/97; full list of members (7 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 January 1997Director resigned (1 page)
22 July 1996Director resigned (1 page)
9 May 1996Return made up to 13/04/96; no change of members (4 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 December 1995New director appointed (4 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 May 1995Director resigned;new director appointed (4 pages)
27 April 1995Return made up to 13/04/95; full list of members (14 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 11 new fetter lane london EC4P 4EE (1 page)
27 April 1995New director appointed (4 pages)
27 April 1995Director resigned;new director appointed (4 pages)