Company NameAddington Business Centre Limited
Company StatusDissolved
Company Number02018624
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date27 January 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 1998)
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusClosed
Appointed20 August 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 1998)
RoleSecretary
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed20 August 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 1998)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameVincent Joseph Moran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressIngleborg La Ruette
1 Rue De La Douzaine Fort George
St Peter Port Guernsey
Channel Islands
GY1 2TA
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary NameVincent Joseph Moran
NationalityIrish
StatusResigned
Appointed09 February 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressIngleborg La Ruette
1 Rue De La Douzaine Fort George
St Peter Port Guernsey
Channel Islands
GY1 2TA

Location

Registered Address26 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Registered office changed on 29/09/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page)
9 September 1997Director's particulars changed (1 page)
27 August 1997Application for striking-off (1 page)
5 March 1997Location of register of members (1 page)
5 March 1997Location of debenture register (1 page)
5 March 1997Return made up to 09/02/97; full list of members (7 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996New director appointed (3 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: hill house 1 little new street london EC4A 3TR (1 page)
19 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)