Company NameA.B.P. Marketing Limited
Company StatusDissolved
Company Number03112770
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Andrew Partridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleMarket Trader
Correspondence Address66 Avondale Avenue
East Barnet
Hertfordshire
EN4 8ND
Secretary NameLisa Dennise McGinlay
NationalityBritish
StatusClosed
Appointed09 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 1999)
RoleSecretary
Correspondence Address66 Avondale Avenue
Barnet
Hertfordshire
EN4 8ND
Director NameAlexander William Hilston-Thevenot
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleSole Proprietor Marketing Busi
Correspondence Address5 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DP
Director NamePhilip Raymond Loom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleSales Manager
Correspondence Address82 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JY
Secretary NameJanine Valerie Thevenot
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleHousewife
Correspondence Address5 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address236 Fore Street
Edmonton
London
N18 2QD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End01 November

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
18 November 1998Return made up to 12/10/98; change of members (6 pages)
7 September 1998New secretary appointed (2 pages)
11 May 1998Full accounts made up to 31 October 1997 (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 5 alverstone avenue east barnet hertfordshire EN4 8DP (1 page)
28 October 1997Return made up to 12/10/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 October 1996 (6 pages)
30 December 1996Return made up to 12/10/96; full list of members (6 pages)
15 January 1996Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1996Accounting reference date notified as 01/11 (1 page)
12 October 1995Incorporation (18 pages)