Company NameAblechain Limited
Company StatusDissolved
Company Number02920977
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAlex Studhalter
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed07 May 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years
RoleCertified Accountant
Correspondence AddressMatthofstrand 11
Ch-6005 Lucerne
Switzerland
Foreign
Director NameRudolf Studhalter
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed07 May 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years
RoleCertified Accountant
Correspondence AddressMatthofstrand 11
Ch-6005 Lucerne
Switzerland
Foreign
Secretary NameChristine Lappin
NationalityBritish
StatusCurrent
Appointed08 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address4 Heathfield Road
Bromley
Kent
BR1 3RN
Director NameMartin Corrigan Devlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleConsultant
Correspondence AddressLodge Farm Barns
Panxworth Road
South Walsham
Norfolk
NR13 6DX
Director NameMr Ian Mackenzie Bertram
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1996)
RoleSolicitor
Correspondence AddressThie Sollysh
Main Road
Glen Vine
Isle Of Man
Secretary NameMr Christopher John Anthony Bateson
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Bradda View
Ballakillowey
Colby
Isle Of Man
Director NameMr Christopher John Anthony Bateson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1996)
RoleCompany Executive
Country of ResidenceIsle Of Man
Correspondence Address18 Bradda View
Ballakillowey
Colby
Isle Of Man
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameCameo Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
Correspondence AddressCameo House
18 Hope Street
Douglas
Isle Of Man
Isleman

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Statement of affairs (8 pages)
15 January 1998Registered office changed on 15/01/98 from: printing house 66 lower road harrow middlesex (1 page)
4 August 1997Full accounts made up to 30 September 1996 (11 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
30 May 1997Return made up to 20/04/97; no change of members (6 pages)
17 December 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
2 May 1996Return made up to 20/04/96; no change of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (13 pages)
6 June 1995Return made up to 20/04/95; full list of members (6 pages)