Company NameA.B. Technical Services Limited
Company StatusDissolved
Company Number03074879
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Geoffrey Ballinger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2003)
RoleElectronics Engineer
Correspondence Address27 Pendennis Road
Orpington
Kent
BR6 9BL
Secretary NameDeborah Ballinger
NationalityBritish
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2003)
RoleSecretary
Correspondence Address27 Pendennis Road
Orpington
Kent
BR6 9BL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address46 Devonshire Avenue
Dartford
Kent
DA1 3DW
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
12 May 2003Application for striking-off (1 page)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts made up to 30 June 1999 (10 pages)
6 August 1999Return made up to 03/07/99; full list of members (6 pages)
13 April 1999Accounts made up to 30 June 1998 (11 pages)
20 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1998Accounts made up to 30 June 1997 (9 pages)
6 May 1997Accounts made up to 30 June 1996 (10 pages)
29 November 1996Return made up to 03/07/96; full list of members (6 pages)
1 August 1995Accounting reference date notified as 30/06 (1 page)
11 July 1995New secretary appointed;director resigned (2 pages)
11 July 1995Registered office changed on 11/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 July 1995Secretary resigned;new director appointed (2 pages)