Company NameArts & Business Workshops Limited
Company StatusDissolved
Company Number02807061
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameABSA Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin David Tweedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 04 July 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Larkhall Lane
Stockwell
London
SW4 6SP
Director NameRobin Wight
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address35 Geraldine Road
London
SW18 2NR
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2006)
RoleSecretary
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameDerek Ruffell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 1997)
RoleBusiness Development Consultan
Correspondence AddressTophill Cottage Woodside Green
Lenham
Maidstone
Kent
ME17 2ET
Secretary NameRobert Dufton
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleSecretary
Correspondence Address59 Cambridge Street
London
Swiv 4ps
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 1997)
RoleChairman/Digital Equipment Co.
Country of ResidenceEngland
Correspondence AddressBriarly Cottage
Pantings Lane
Highclere
Berkshire
RG20 9PS
Director NamePeter Jonathan Rawlins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address19 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameRichard Geoffrey Dye
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1997)
RoleCompany Director
Correspondence Address4 Ruskin Mews
Cambria Road
London
SE5 9AT
Secretary NameSarah Jane Saint Clair Weir
NationalityBritish
StatusResigned
Appointed30 April 1997(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 1997)
RoleArts Administrator
Correspondence Address47 Kersley Street
London
SW11 4PR
Secretary NameMr Nigel Joseph Richard Mullan
NationalityBritish
StatusResigned
Appointed05 September 1997(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameTimothy Philip Stockil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2005)
RoleCharity Director
Correspondence Address21 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 May 1993)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1993)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressNutmeg House
60 Gainsford Street
Butlers Wharf
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Return made up to 05/04/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Full accounts made up to 31 March 2001 (9 pages)
17 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
11 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 05/04/00; full list of members (7 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
21 May 1999Return made up to 05/04/99; no change of members (5 pages)
25 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Return made up to 05/04/97; full list of members (7 pages)
25 June 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 June 1996Director resigned (1 page)
18 August 1995Full accounts made up to 31 March 1995 (8 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)