Company NameAbaca Group Plc
Company StatusDissolved
Company Number02000541
CategoryPublic Limited Company
Incorporation Date14 March 1986(38 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael James Damion Dee
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Consultant
Correspondence AddressSous Le Moulin Rozel
St Martin
Jersey
Channel Islands
Director NameMr Gavin Tobias Alexander Winterbottom Horton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cottage
Swainby
Northallerton
North Yorkshire
DL6 3ER
Secretary NameMr Max Anton Lee
NationalityBritish
StatusCurrent
Appointed01 May 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Richmond Road
Twickenham
Middlesex
TW1 2NN
Director NameMr Max Anton Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address261 Richmond Road
Twickenham
Middlesex
TW1 2NN
Director NameMr David George Innes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Whitehall
9/11 Bloomsbury Square
London
WC1A 2LP
Secretary NameAndrew Simon Irving
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address34 Spruce Way
Fleet
Hampshire
GU13 9JB

Location

Registered Address4th Floor
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1991 (33 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 July 2002Dissolved (1 page)
19 April 2002Return of final meeting of creditors (2 pages)
11 August 2000O/C 20/07/00 rem/appt liq (8 pages)
11 August 2000Appointment of a liquidator (1 page)
27 February 1998Certificate of specific penalty (1 page)
11 June 1993Administrator's abstract of receipts and payments (2 pages)
19 January 1993Statement of administrator's proposal (19 pages)