Company NameABL Business Development Ltd.
Company StatusDissolved
Company Number01535474
CategoryPrivate Limited Company
Incorporation Date17 December 1980(43 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDesmond Patrick Loftus
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleBusiness Development Consultan
Correspondence AddressNew House
Hurstwood Road, High Hurstwood
Uckfield
East Sussex
TN22 4BD
Secretary NameSusan Loftus
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressOsborne House
School Lane Nutley
Uckfield
East Sussex
TN22 3PG
Director NameAlan Gorwood
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 13 August 2008)
RoleBusiness Development Consultan
Correspondence Address49 Rue De Sainte Barbe
64500 Saint Jean De Luz
France
Director NameMr Ian Fenwick Albert
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePublic Relations & Parliamentary Consultant
Correspondence AddressSherlocks
Balcombe Forest
Sussex
RH17 6QQ
Director NameRonald Henry Bartlett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleBusiness Development Consultant
Correspondence Address52 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr Norman Fletcher Nicholson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressKingston Cottage
Hawridge Common
Chesham
Bucks
HP5 2UQ

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (1 page)
2 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 May 2005Return made up to 05/05/05; full list of members (7 pages)
5 July 2004Return made up to 05/05/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
15 May 1999Return made up to 05/05/99; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 May 1998Return made up to 05/05/98; full list of members (6 pages)
18 February 1998Director's particulars changed (1 page)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
12 May 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
1 July 1996Registered office changed on 01/07/96 from: 17 mount ephraim tunbridge wells kent TN4 8AE (1 page)
3 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
16 May 1996Return made up to 05/05/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
16 May 1995Return made up to 05/05/95; full list of members (6 pages)