Company NameAbbey Life Overseas Holdings Limited
DirectorsJohn Peter Gillbe and David John Joyce
Company StatusDissolved
Company Number02104709
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusCurrent
Appointed15 November 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(11 years, 1 month after company formation)
Appointment Duration26 years
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(11 years, 1 month after company formation)
Appointment Duration26 years
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameStephen Andrew Maran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1998)
RoleDirector Of Companies
Correspondence Address17 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1995)
RoleLegal Director & Company Secre
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Secretary NameRoger Brian Peck
NationalityBritish
StatusResigned
Appointed08 June 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1995)
RoleSecretary
Correspondence Address55 Avondale Road
Fleet
Hampshire
GU13 9BS
Director NameMrs Laurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldingtons
Church Lane
Sarratt
Hertfordshire
WD3 6HE
Director NameGraham Hawken
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleHead Of Life Tax
Correspondence Address34 Hamesmoor Way
Mytchett
Camberley
Surrey
GU16 6JG

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£380,783
Current Liabilities£339

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Liquidators powers/authorisation (1 page)
2 November 1999Declaration of solvency (3 pages)
4 June 1999Director resigned (1 page)
9 March 1999Return made up to 26/02/99; full list of members (11 pages)
22 January 1999Secretary's particulars changed (1 page)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 March 1998Director resigned (1 page)
4 February 1998Director's particulars changed (1 page)
15 August 1997Auditor's resignation (1 page)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1997Return made up to 26/02/97; full list of members (5 pages)
22 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 205 brooklands road weybridge surrey KT13 0PE (1 page)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 26/02/96; full list of members (6 pages)
27 November 1995Secretary resigned;new secretary appointed (4 pages)
29 August 1995Director resigned (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)