Company NameABC Solutions Limited
DirectorsNoel Miller Cheevers and Gregory Sean Miller-Cheevers
Company StatusDissolved
Company Number02937603
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNoel Miller Cheevers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(11 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence Address1 Basil Mansions
Basil Street
London
SW3 1AP
Director NameGregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address1 Basil Mansions
Basil Street
London
SW3 1AP
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed14 June 1994(4 days after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameGregory Sean Miller Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1995)
RoleManager
Correspondence Address9 Chesterfield Street
London
W1X 7HF

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Return of final meeting in a members' voluntary winding up (4 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (3 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Registered office changed on 09/01/97 from: po box 698 69/85 tabernacle street london EC2A 4RR (1 page)
8 January 1997Appointment of a voluntary liquidator (1 page)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 1997Strike-off action suspended (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
12 October 1995New director appointed (4 pages)
29 June 1995Director resigned;new director appointed (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 12/01/95--------- £ si 998@1 (2 pages)