Company NameAbbey Park Environmental Engineering Limited
DirectorsJohn David Charles Cox and Graham Clive Gowman
Company StatusDissolved
Company Number02409342
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John David Charles Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleTechnical Director
Correspondence Address44 St Johns Road
Winchester
Hampshire
SO23 0HQ
Director NameMr Graham Clive Gowman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Knyght Close
Romsey
Hampshire
SO51 5UX
Director NameMrs Jean Celia Gowman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address2 Knyght Close
Romsey
Hampshire
SO51 5UX
Secretary NameMrs Jean Celia Gowman
NationalityEnglish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address2 Knyght Close
Romsey
Hampshire
SO51 5UX

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2000Dissolved (1 page)
20 September 2000Liquidators statement of receipts and payments (5 pages)
20 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)