Company NameAbacus Fire Protection Limited
Company StatusDissolved
Company Number01787941
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 July 1999)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameLisa Jane Knight
NationalityBritish
StatusClosed
Appointed24 June 1996(12 years, 4 months after company formation)
Appointment Duration3 years (closed 20 July 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameLisa Knight
NationalityBritish
StatusResigned
Appointed15 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1995)
RoleAccountant
Correspondence Address101 Maplestead Road
Dagenham
Essex
RM9 4XU
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY

Location

Registered AddressUnit 16
River Road Business Park
33 River Road
Barking Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
17 February 1999Application for striking-off (1 page)
26 November 1998Return made up to 11/11/98; no change of members (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
1 December 1997Return made up to 22/11/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 22/11/96; full list of members (7 pages)
14 October 1996Secretary resigned;director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Return made up to 22/11/95; no change of members (4 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)