Company NameABP Financial Services Limited
Company StatusDissolved
Company Number01764227
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHywel Rees
NationalityBritish
StatusClosed
Appointed12 July 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(16 years after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(18 years after company formation)
Appointment Duration6 months, 1 week (closed 21 May 2002)
RoleChartered Secretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameCharles Stuart Bradley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Kymin
East Common
Harpenden
Hertfordshire
AL5 1DG
Director NameMr George Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address16 Belgrave Mews West
Belgravia
London
SW1X 8HT
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2001)
RoleCompany Chairman
Correspondence AddressWeir Cottage
33 Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressThe Old Manor House
Hampnett
Cheltenham
Gloucestershire
GL54 3NW
Wales
Director NameMr Andrew William Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinterfold Byers Lane
South Godstone
Surrey
RH9 8JH
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House
Hattingley Road, Medstead
Alton
Hampshire
GU34 5NQ
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address28 Chiddingstone Street
London
SW6 3TG

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£291,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 December 1999Director's particulars changed (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
8 October 1999Director's particulars changed (1 page)
13 September 1999Return made up to 12/07/99; full list of members (15 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 July 1999New director appointed (2 pages)
19 April 1999New director appointed (4 pages)
1 March 1999Director resigned (1 page)
30 July 1998Return made up to 12/07/98; full list of members (10 pages)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Return made up to 12/07/97; full list of members (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
13 January 1997Director's particulars changed (1 page)
5 August 1996Return made up to 12/07/96; full list of members (10 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1995Director resigned;new director appointed (6 pages)
19 July 1995Return made up to 12/07/95; full list of members (14 pages)