Company NameAbingworth Atlantic Management Limited
Company StatusDissolved
Company Number02970300
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)
Previous NameBonuspine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen William Bunting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address105 Erlanger Road
London
SE14 5TQ
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleInvestment Manager
Correspondence Address82 Burbage Road
London
SE24 9HE
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1996)
RoleInvestment Manager
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
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

Accounts

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

Filing History

17 February 1998Registered office changed on 17/02/98 from: 26 st james street london SW1A 1HA (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
17 December 1997Application for striking-off (1 page)
9 October 1997Return made up to 21/09/97; no change of members (10 pages)
3 July 1997Full accounts made up to 30 September 1996 (9 pages)
6 October 1996Return made up to 21/09/96; no change of members (10 pages)
6 October 1996Director resigned (1 page)
7 May 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1995Accounting reference date notified as 30/09 (1 page)