Company NameAction For Blind People Activities Limited
Company StatusDissolved
Company Number02079870
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesProbesprint Limited and Lab Mail Order Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 2015)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Director NameMrs Miriam Jacqueline Martin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Secretary NameMrs Monica Varriale
StatusClosed
Appointed28 November 2014(28 years after company formation)
Appointment Duration6 months, 2 weeks (closed 16 June 2015)
RoleCompany Director
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Director NameMrs Eileen June Howard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleDirector Of Marketing-Lab
Correspondence Address4-51 Ambleside Avenue
London
SW16 1QE
Director NameMr Alastair John Kent
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleDirector Lab
Correspondence Address15 Grantchester Street
Cambridge
Cambridgeshire
CB3 9HY
Director NameJohn Claridge Jorgensen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressTurnpike House Maidstone Road
Marden
Tonbridge
Kent
TN12 9AB
Director NameMr Anthony Frederick Apcar Carlisle
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address101 Abingdon Road
London
W8 6QU
Secretary NameMr Graham Leslie Booth
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnied Kingdom
Correspondence AddressGable Cottage Downs Lane
Leatherhead
Surrey
KT22 8JJ
Director NameKathleen Magurson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2000)
RoleCompany Director
Correspondence Address9 Woodlands Close
King Edward Drive
Grays
Essex
RM16 2UB
Director NameMr Stephen Remington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(11 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Wood End, Widdington
Saffron Waldon
Essex
CB11 3SN
Director NameCaroline Riikonen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address213 Kingston Road
London
SW19 3NL
Secretary NameCaroline Riikonen
NationalityBritish
StatusResigned
Appointed24 January 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address213 Kingston Road
London
SW19 3NL
Director NameKevin Frederick Deatker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2002)
RoleMarketing Consultant
Correspondence Address20 Bisenden Road
Croydon
Surrey
CR0 6UN
Secretary NameMr Stephen Remington
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Wood End, Widdington
Saffron Waldon
Essex
CB11 3SN
Director NameMr Clive Timms
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Drive
London
E12 5DF
Secretary NameMr Christopher Alexander Harris
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Copleston Road
London
SE15 4AN
Secretary NameJohn Nicholas Crowther
NationalityBritish
StatusResigned
Appointed14 January 2008(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 November 2014)
RoleAccountant
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Contact

Websitehttps://www.actionforblindpeople.org.uk/
Telephone020 76354800
Telephone regionLondon

Location

Registered AddressAction House
53 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

2 at £1Action For Blind People
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,250
Cash£500
Current Liabilities£5,114

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page)
5 September 2014Full accounts made up to 31 March 2014 (13 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director on 8 April 2014 (2 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Stephen Remington as a director on 31 March 2014 (1 page)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
31 July 2012Registered office address changed from 14-16 Verney Road London SE16 3DZ on 31 July 2012 (1 page)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mr Stuart Alan Tinger as a director on 21 September 2011 (2 pages)
12 September 2011Termination of appointment of Clive Timms as a director on 5 July 2011 (1 page)
12 September 2011Termination of appointment of Clive Timms as a director on 5 July 2011 (1 page)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 March 2010 (16 pages)
20 December 2009Auditor's resignation (1 page)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
16 October 2007Full accounts made up to 31 March 2007 (14 pages)
2 January 2007Return made up to 20/12/06; full list of members (7 pages)
2 January 2007Full accounts made up to 31 March 2006 (14 pages)
28 December 2005Return made up to 20/12/05; full list of members (7 pages)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
17 December 2004Full accounts made up to 31 March 2004 (14 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (14 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (11 pages)
19 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2002New director appointed (2 pages)
7 August 2002Aud res - section 394 (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
16 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2001Company name changed lab mail order LIMITED\certificate issued on 01/06/01 (2 pages)
9 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 February 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 20/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Return made up to 20/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
9 January 1998Return made up to 20/12/97; full list of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 February 1997Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)