Company NameABB Flakt Marine Limited
Company StatusDissolved
Company Number02491111
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusClosed
Appointed26 October 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 1996)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 1996)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 1996)
RoleSecretary
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameIan John Dunsmore
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 1992)
RoleCompany Director
Correspondence Address39 Park Avenue
Solihull
West Midlands
B91 3ES
Director NameHans Roland Forslof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Chairman
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameKenneth McFadyen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleManaging Director
Correspondence Address15 Roffey Park Road
Paisley
Renfrewshire
PA1 3JL
Scotland
Director NameKarl Axel Persson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Correspondence AddressSpelmansgatan 11
416 52 Goteborg
Foreign
Secretary NameEric Cecil Young
NationalityEnglish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 1992)
RoleCompany Director
Correspondence Address55 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 1993)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
20 June 1995Strike-off action suspended (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)