Company NameABC Travelbank Limited
Company StatusDissolved
Company Number02243432
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGeoffrey Paul Saunders
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleSecretary
Correspondence AddressDingledene
Far Gannaway
Hatton
Warwickshire
CV35 8XD
Director NameMrs Katherine Clare Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 30 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Walk
Kidderminster
Worcestershire
DY11 6XY
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(13 years, 3 months after company formation)
Appointment Duration12 months (closed 30 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(13 years, 3 months after company formation)
Appointment Duration12 months (closed 30 July 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameFormpart (No 2) Limited (Corporation)
StatusClosed
Appointed31 July 2001(13 years, 3 months after company formation)
Appointment Duration12 months (closed 30 July 2002)
Correspondence AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Director NameIan Leslie Maurice Thomas
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address435 East 65th Street
Apt 15d
New York
Ny 10021
United States
Director NameJohn Alan Sansom
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressFairfield Barn, Hoccum Court
Hoccum
Bridgnorth
Shropshire
WV15 5HQ
Director NameMartin Joseph Nathan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address1 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameChristopher Stafford Chiles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBrooklands
Off Papermill Drive Bedley
Redditch
Secretary NameMartin Joseph Nathan
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address1 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameChristopher Stuart Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleCommercial Director
Correspondence Address20 Penryn Close
Sheraton Park
Nuneaton
Warwickshire
CV11 6FF
Director NameJames Allan Colquhoun Macfarlane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Nobury Hill
Inkberrow
Worcestershire
WR7 4HA
Director NameMichael Edis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameRaymond Fagan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 October 1997)
RoleCompany Director
Correspondence Address22 Dougal Avenue
Livingston
New Jersey
07039
Secretary NameMichael Edis
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameRichard William Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 November 2000)
RoleIT Director
Correspondence Address51 Stanmore Gardens
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 0PD
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£481,938
Current Liabilities£481,938

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 November 2001Registered office changed on 07/11/01 from: church street dunstable bedfordshire LU5 4HB (1 page)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2000Director resigned (1 page)
15 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 November 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 November 1999Return made up to 27/10/99; full list of members (7 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Return made up to 27/10/97; full list of members (7 pages)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 November 1995Return made up to 27/10/95; full list of members (8 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)