Company NameAdvanced Building Logistics Limited
Company StatusDissolved
Company Number03104227
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip James Fowler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleElectrician
Correspondence Address157 Whitton Dene
Hounslow
Middlesex
TW3 2JX
Secretary NameIrene Patricia Barrs
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleInsurance Assistant
Correspondence Address157 Whitton Dene
Hounslow
Middlesex
TW3 2JX
Director NameIrene Patricia Barrs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 17 June 2003)
RoleInsurance Assistant
Correspondence Address157 Whitton Dene
Hounslow
Middlesex
TW3 2JX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address157 Whitton Dene
Hounslow
Middlesex
TW3 2JX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Return made up to 20/09/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Return made up to 20/09/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 20/09/99; full list of members (6 pages)
3 November 1998Return made up to 20/09/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 November 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Return made up to 20/09/97; no change of members (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 20/09/96; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounting reference date shortened from 31/03/96 to 30/09/95 (1 page)
5 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 June 1996Accounting reference date notified as 31/03 (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 157 whitton dene hounslow middlesex TW3 2JX (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
20 September 1995Incorporation (22 pages)