Company NameA.B.B.E. Limited
Company StatusDissolved
Company Number02245542
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Ronald Peter Frank Alexander
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(4 years after company formation)
Appointment Duration7 years, 10 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Newtown Road
Newbury
Berkshire
RG14 7DD
Director NameMr Michael Trevor Brown
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(4 years after company formation)
Appointment Duration7 years, 10 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeehive
Branscombe
Seaton
Devon
EX12 3BE
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 February 2000)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN
Secretary NameMr Ronald Peter Frank Alexander
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 1998)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address81 Newtown Road
Newbury
Berkshire
RG14 7DD
Director NameEdward James Eade
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSpreakley Hollow
Frensham
Farnham
Surrey
GU10 3EJ
Secretary NameEdward James Eade
NationalityBritish
StatusResigned
Appointed19 April 1992(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSpreakley Hollow
Frensham
Farnham
Surrey
GU10 3EJ
Director NameMr John Sean Desmond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Secretary NameMr John Sean Desmond
NationalityBritish
StatusResigned
Appointed03 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: yorkshire house leeds road castleford west yorkshire WF10 4PD (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
1 October 1998Full accounts made up to 31 May 1997 (12 pages)
3 July 1998Return made up to 19/04/98; no change of members (4 pages)
31 December 1997Return made up to 19/04/97; full list of members (6 pages)
15 December 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Registered office changed on 11/12/96 from: spinners court 53 west end witney oxon OX8 6NJ (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
21 June 1996Return made up to 19/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (11 pages)
10 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1995Amending 88(2)r (2 pages)