Company NameA.B.S. Group Plc
Company StatusDissolved
Company Number00953111
CategoryPublic Limited Company
Incorporation Date29 April 1969(55 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameDominic Barnes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
RoleContract Furnisher
Correspondence AddressBarnfield
Eastbourne Road
South Godstone
Surrey
RH9 8JE
Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 15 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AP
Director NameMr Alfred Gordon Charles Marshall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
RoleCo Director
Correspondence Address82 Cheam Common Road
Worcester Park
Surrey
KT4 8QR
Director NameMr John Francis Harrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
RoleChief Exeucitve
Correspondence Address2 Cob Walk
Crawley
West Sussex
RH11 8DZ
Director NameMr Bruce John Whale
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
RoleContract Furnishing Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Perry Vale
Forest Hill
London
SE23 2JB
Secretary NameNemo Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
Correspondence Address80/83 Long Lane
London
EC1A 9RL

Location

Registered Address80/83 Long Lane
London
EC1 9ET

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
20 January 2000Receiver's abstract of receipts and payments (2 pages)
19 January 2000Receiver ceasing to act (1 page)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Receiver's abstract of receipts and payments (2 pages)