Company NameABB Industrial Systems Employee Services Limited
Company StatusDissolved
Company Number02622319
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameDurham Control Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David Denton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(6 years after company formation)
Appointment Duration6 years, 3 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Bedford Road
Rushden
Northamptonshire
NN10 0SQ
Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed17 February 2003(11 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameMrs Judith Ann Burberry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressFreemont
North Street
West Rainton
Tyne & Wear
DH4 6NU
Director NameMr Robert Leslie Roy Burberry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFreemont North Street
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NU
Secretary NameJanet Coleman
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 Lambton Court
Oakerside Park
Peterlee
County Durham
SR8 1NG
Secretary NamePaul James Jadet
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 1994)
RoleCompany Director
Correspondence Address82 Tharp Road
Wallington
Surrey
SR6 8LE
Secretary NameMr Robert Leslie Roy Burberry
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressFreemont North Street
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NU
Secretary NamePaul James James
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 1995)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleChief Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed05 December 1995(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 1996)
RoleChief Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NameColin Graham Gibson
NationalityBritish
StatusResigned
Appointed16 August 1996(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address44 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PA
Director NameStephen Leslie Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2002)
RoleGeneral Manager
Correspondence AddressNo 1 Rectory Lane
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PB
Secretary NameRobin Nigel Hankins
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressRoxbury Lamb Lane
Redbourn
St Albans
Hertfordshire
AL3 7BS

Location

Registered AddressOrion House
5 Upper Saint 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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (1 page)
26 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
15 April 2002Return made up to 26/01/02; full list of members (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 January 1999Return made up to 26/01/99; no change of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Return made up to 26/01/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: hanover place sunderland tyne & wear SR4 6BY (1 page)
14 August 1997New secretary appointed (2 pages)
1 August 1997Company name changed durham control systems LIMITED\certificate issued on 04/08/97 (2 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Return made up to 26/01/97; full list of members (6 pages)
23 December 1996Secretary's particulars changed (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
11 September 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (1 page)
21 April 1996Return made up to 26/01/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 September 1995Secretary resigned;new secretary appointed (2 pages)