Company NameAbbey Life Services (Overseas) Limited
Company StatusDissolved
Company Number02325036
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 4 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 NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusCurrent
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 2 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(4 years, 2 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(5 years, 6 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
Appointed04 August 1995(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldingtons
Church Lane
Sarratt
Hertfordshire
WD3 6HE
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameSharon Noelle O'Connor
NationalityBritish
StatusResigned
Appointed15 November 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1997)
RoleCompany Director
Correspondence Address181d West Barnes Lane
New Malden
Surrey
KT3 6HY

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 1999Dissolved (1 page)
23 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Re res specie (1 page)
22 December 1997Declaration of solvency (3 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
6 March 1997Return made up to 26/02/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 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)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Accounts for a dormant company made up to 31 December 1995 (5 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)
13 November 1995Director resigned;new director appointed (6 pages)
29 August 1995Director resigned;new director appointed (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (9 pages)