Company NameAbingdon Communications Limited
Company StatusDissolved
Company Number03081519
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Peter Frankenburg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(2 days after company formation)
Appointment Duration10 years, 11 months (closed 27 June 2006)
RoleMarketing Executive
Correspondence Address13 Dunoon Road
London
SE23 3TD
Director NameRichard Charles Quenby Church
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Director NameChristopher James Dugald Maccoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge London Road
Holybourne
Alton
Hampshire
GU34 4ES
Director NameNicholas David Tappin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressLlanerch
Vicarage Road
Lingfield
Surrey
RH7 6HA
Secretary NameRichard Charles Quenby Church
NationalityBritish
StatusClosed
Appointed19 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Secretary NamePeter Brian Child
NationalityBritish
StatusResigned
Appointed21 July 1995(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Secretary NameMr Robert Hoyles Page
NationalityBritish
StatusResigned
Appointed25 November 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Elmwood Crescent
Luton
Bedfordshire
LU2 7HZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (2 pages)
30 September 2005Return made up to 19/07/05; full list of members (8 pages)
30 September 2004Return made up to 19/07/04; full list of members (8 pages)
25 March 2004Full accounts made up to 30 June 2003 (12 pages)
22 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 November 2002Return made up to 19/07/02; full list of members (8 pages)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
5 September 2002Auditor's resignation (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New director appointed (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Return made up to 19/07/01; full list of members (6 pages)
18 December 2001Full accounts made up to 30 June 2001 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
15 September 2000Return made up to 19/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
1 September 1999Return made up to 19/07/99; full list of members (6 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Full accounts made up to 30 June 1998 (12 pages)
19 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 November 1997Full accounts made up to 30 June 1997 (12 pages)
20 August 1997Return made up to 19/07/97; no change of members (4 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
25 July 1996Return made up to 19/07/96; full list of members (6 pages)
17 August 1995Ad 14/08/95--------- £ si 98@1=98 £ ic 4/102 (2 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Accounting reference date notified as 30/06 (1 page)
11 August 1995Ad 21/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 22 suffolk street london SW1Y 4HS (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Incorporation (26 pages)