Company NameAB Services Limited
Company StatusDissolved
Company Number01686676
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameAdvisory Business Services Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David William Harris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address2 Hengist Way
Shortlands
Bromley
Kent
BR2 0NS
Director NameEric George Edward Pomfret
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NameLysette Marina Pomfret
NationalityBritish
StatusClosed
Appointed26 October 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameLysette Marina Pomfret
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameSean Linehan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
RoleFinance Director
Correspondence Address43 Emerald Close
West Beckton
London
E16 3TS
Director NameMr Philip Skorochod
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA
Director NamePeter Southgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address21 Connaught Avenue
Loughton
Essex
IG10 4DS
Director NameMichael John Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address23 Bourne Gardens
Chingford
London
E4 9DX
Secretary NameMr Philip Skorochod
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA
Secretary NameSean Linehan
NationalityIrish
StatusResigned
Appointed07 March 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address43 Emerald Close
West Beckton
London
E16 3TS

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£1,300,686
Gross Profit£705,423
Net Worth£7,551
Cash£16,526
Current Liabilities£716,939

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2001Location of register of members (1 page)
21 February 2001Registered office changed on 21/02/01 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
27 July 2000Full accounts made up to 30 April 1999 (19 pages)
19 May 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 1999Return made up to 11/05/99; full list of members (8 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hampshire SO21 2DL (1 page)
12 November 1998New secretary appointed (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: abs house 26 bow road london E3 4LN (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Declaration of assistance for shares acquisition (7 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1998Certificate of re-registration from Public Limited Company to Private (2 pages)
13 October 1998Application for reregistration from PLC to private (1 page)
13 October 1998Re-registration of Memorandum and Articles (18 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 August 1998Full group accounts made up to 30 April 1998 (23 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
5 June 1997Return made up to 11/05/97; full list of members (6 pages)
16 May 1997Full group accounts made up to 31 October 1996 (23 pages)
9 August 1996Memorandum and Articles of Association (12 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 June 1996Return made up to 11/05/96; full list of members (7 pages)
15 May 1996Full group accounts made up to 31 October 1995 (28 pages)
8 March 1996Company name changed advisory business services PLC\certificate issued on 11/03/96 (2 pages)
7 March 1996Particulars of contract relating to shares (1 page)
7 March 1996Ad 23/11/95--------- us$ si [email protected]=6500 us$ ic 0/6500 (2 pages)
7 March 1996Us$ nc 0/6500 23/11/95 (4 pages)
27 December 1995Director's particulars changed (2 pages)
14 June 1995Full group accounts made up to 31 October 1994 (28 pages)