Company NameAdvanced Business Graphics Limited
Company StatusDissolved
Company Number02145706
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Craig Strachan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Regal Close
Ealing
London
W5 2SB
Secretary NameMarian Strachan
NationalityBritish
StatusClosed
Appointed01 May 1995(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 21 October 1997)
RoleCompany Director
Correspondence Address25 Regal Close Kings Road
Ealing
London
W5 2SB
Director NameMr John Anthony Shearn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address37 Kenton Avenue
Southall
Middlesex
UB1 3QG
Secretary NameMr John Anthony Shearn
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address37 Kenton Avenue
Southall
Middlesex
UB1 3QG
Secretary NameLorraine Valentina Boyd
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address187 Popes Lane
London
W5 4NH
Secretary NameMr Colin Craig Strachan
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 May 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Regal Close
Ealing
London
W5 2SB

Location

Registered AddressC/O Whittaker And Co
44 Mountfield Road
Ealing
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
10 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Return made up to 03/12/95; change of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (12 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)