Company NameABS (South East) Limited
Company StatusDissolved
Company Number02968164
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNigel Martin Barnett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressMorriswood
Old Holbrook
Horsham
West Sussex
RH12 4TW
Director NameRobert Owen Peter Dobereiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(8 months, 2 weeks after company formation)
Appointment Duration14 years (closed 23 June 2009)
RoleCompany Executive
Correspondence AddressGore Cottage Green Lane
Trottiscliffe
West Malling
Kent
ME19 5DX
Director NameSteven Paul English
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 23 June 2009)
RoleAccountant
Correspondence Address25 Dean Close
Pyford
Woking
Surrey
GU22 8NX
Secretary NameSteven Paul English
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 23 June 2009)
RoleAccountant
Correspondence Address25 Dean Close
Pyford
Woking
Surrey
GU22 8NX
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameDavid John Alcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 1995)
RoleTaxation Consultant
Correspondence AddressThe White House
West Street
Sompting
West Sussex
BN15 0AP
Director NameSandra Mary Barnett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1997)
RoleCompany Director
Correspondence AddressMorriswood
Old Holbrook
Horsham
West Sussex
RH12 4TW
Director NameMW Secretarial Search & Registration Services Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressPeterhouse
38 Graham Road
Worthing
West Sussex
BN11 1TL

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts1 November 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End01 November

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Notice of ceasing to act as receiver or manager (1 page)
19 February 1999Receiver's abstract of receipts and payments (2 pages)
15 April 1998Administrative Receiver's report (6 pages)
15 April 1998Form 3.2 - statement of affairs (6 pages)
4 February 1998Registered office changed on 04/02/98 from: unit 20-21 southwater industrial estate station road southwater west sussex RH13 7UD (1 page)
29 January 1998Appointment of receiver/manager (1 page)
28 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
2 November 1997Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1997Accounts for a small company made up to 1 November 1996 (7 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: morriswood old holbrook horsham west sussex RH12 4TW (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Location of register of directors' interests (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Registered office changed on 11/02/97 from: morriswood old holbrook horsham west sussex RH12 4TW (1 page)
11 February 1997Return made up to 01/11/96; no change of members (6 pages)
11 February 1997Location of register of members (1 page)
27 January 1997Registered office changed on 27/01/97 from: sproutes coolham,horsham west sussex RH13 8QH (1 page)
23 December 1996Location of register of members (1 page)
16 December 1996Location of register of members (1 page)
22 November 1996Secretary's particulars changed (1 page)
16 March 1996Particulars of mortgage/charge (3 pages)
11 October 1995Return made up to 15/09/95; full list of members (14 pages)
28 June 1995New director appointed (2 pages)