Company NameAbacus Fire Tech Limited
Company StatusDissolved
Company Number02316182
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 6 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameAbacus Fire Alarms Limited

Business Activity

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

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration8 years, 10 months (closed 05 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration8 years, 10 months (closed 05 September 2000)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusClosed
Appointed01 November 1999(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr John Howard Barfoot
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1995)
RoleSales Executive
Correspondence Address20 St Edwards Road
Gosport
Hampshire
PO12 1PP
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressUnit 16 River Road Business Care
33 River Road
Barking
Essex
IG11 0DA
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG

Location

Registered AddressUnit 16 River Road Business Park
33 Rivers Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
6 November 1998Return made up to 30/10/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 April 1998Company name changed abacus fire alarms LIMITED\certificate issued on 28/04/98 (2 pages)
12 January 1998Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Secretary resigned (1 page)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Return made up to 30/10/96; full list of members (8 pages)
17 October 1996Registered office changed on 17/10/96 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
19 March 1996Full accounts made up to 31 March 1995 (12 pages)
8 November 1995Return made up to 30/10/95; no change of members (4 pages)
18 May 1995Director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)