Company NameA.I.B. Services Limited
Company StatusDissolved
Company Number01535711
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Ian Betteridge
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Parkstone Close
Bedford
Bedfordshire
MK41 8BD
Secretary NameSally Ann Betteridge
NationalityBritish
StatusClosed
Appointed25 May 2006(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 10 August 2011)
RoleSecretary
Correspondence Address7a Parkstone Close
Bedford
Bedfordshire
MK41 8BD
Director NameHarry Betteridge
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address52 Putnoe Lane
Bedford
Bedfordshire
MK41 9AB
Director NameJoan Betteridge
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 May 2006)
RoleSecretary
Correspondence Address52 Putnoe Lane
Bedford
Bedfordshire
MK41 9AB
Secretary NameJoan Betteridge
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address52 Putnoe Lane
Bedford
Bedfordshire
MK41 9AB

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£298,611
Cash£650
Current Liabilities£692,426

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2011Final Gazette dissolved following liquidation (1 page)
10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (6 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Liquidators statement of receipts and payments to 28 April 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 4 November 2010 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 4 November 2010 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 4 November 2010 (6 pages)
17 June 2010Liquidators statement of receipts and payments to 4 May 2010 (6 pages)
17 June 2010Liquidators' statement of receipts and payments to 4 May 2010 (6 pages)
17 June 2010Liquidators statement of receipts and payments to 4 May 2010 (6 pages)
1 April 2010Appointment of a voluntary liquidator (2 pages)
1 April 2010Appointment of a voluntary liquidator (2 pages)
26 March 2010Statement of affairs with form 4.18 (6 pages)
26 March 2010Statement of affairs with form 4.18 (6 pages)
1 March 2010Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Appointment of a voluntary liquidator (1 page)
24 December 2008Declaration of solvency (3 pages)
24 December 2008Declaration of solvency (3 pages)
24 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-05
(1 page)
24 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Registered office changed on 10/12/2008 from caxton road bedford bedfordshire MK41 0YR (1 page)
10 December 2008Registered office changed on 10/12/2008 from caxton road bedford bedfordshire MK41 0YR (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
16 May 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
10 December 2007Return made up to 07/10/07; full list of members (2 pages)
10 December 2007Return made up to 07/10/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 November 2006Return made up to 07/10/06; full list of members (3 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 07/10/06; full list of members (3 pages)
27 November 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 November 2005Return made up to 07/10/05; full list of members (3 pages)
29 November 2005Return made up to 07/10/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
24 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
24 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
14 November 2003Return made up to 07/10/03; full list of members (8 pages)
14 November 2003Return made up to 07/10/03; full list of members (8 pages)
17 October 2002Return made up to 07/10/02; full list of members (8 pages)
17 October 2002Return made up to 07/10/02; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 September 2002Registered office changed on 04/09/02 from: liberty works shuttleworth road bedford MK41 0EG (1 page)
4 September 2002Registered office changed on 04/09/02 from: liberty works shuttleworth road bedford MK41 0EG (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 07/10/01; full list of members (8 pages)
10 October 2001Return made up to 07/10/01; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2000 (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2000 (8 pages)
5 March 2001Particulars of mortgage/charge (11 pages)
5 March 2001Particulars of mortgage/charge (11 pages)
4 October 2000Return made up to 07/10/00; full list of members (8 pages)
4 October 2000Return made up to 07/10/00; full list of members (8 pages)
8 July 2000Particulars of mortgage/charge (11 pages)
8 July 2000Particulars of mortgage/charge (11 pages)
27 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 November 1999Return made up to 07/10/99; full list of members (8 pages)
16 November 1999Return made up to 07/10/99; full list of members (8 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998Return made up to 07/10/98; no change of members (4 pages)
12 October 1998Return made up to 07/10/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
1 December 1997Return made up to 07/10/97; no change of members (4 pages)
1 December 1997Return made up to 07/10/97; no change of members (4 pages)
8 January 1997Full accounts made up to 30 April 1996 (9 pages)
8 January 1997Full accounts made up to 30 April 1996 (9 pages)
18 October 1996Return made up to 07/10/96; full list of members (6 pages)
18 October 1996Return made up to 07/10/96; full list of members (6 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1995Return made up to 11/10/95; full list of members (12 pages)
27 November 1995Return made up to 11/10/95; full list of members (6 pages)
3 November 1995Secretary's particulars changed (4 pages)
3 November 1995Director's particulars changed (2 pages)
3 November 1995Director's particulars changed (4 pages)
2 October 1995Particulars of mortgage/charge (3 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Full accounts made up to 30 April 1995 (9 pages)
15 September 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)