Company NameAbingworth Tritec Management Limited
Company StatusDissolved
Company Number03136021
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date28 April 1998 (25 years, 12 months ago)
Previous NameDe Facto 453 Limited

Directors

Director NameMr David Cheesman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 April 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Pines Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HU
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 April 1998)
RoleInvestment Manager
Correspondence Address82 Burbage Road
London
SE24 9HE
Director NameNicholas John Teasdale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 April 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLime Trees Church Road
Cookham Dean
Maidenhead
Berkshire
SL6 9PG
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 April 1998)
RoleSecretary
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Director NameMrs Jeryl Christine Andrew
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Morella Road
London
SW12 8UH
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1996)
RoleInvestment Manager
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998Registered office changed on 17/02/98 from: 26 st james street london SW1A 1HA (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
5 September 1997Director resigned (1 page)
16 December 1996Return made up to 08/12/96; full list of members (8 pages)
18 November 1996Full accounts made up to 30 June 1996 (11 pages)
6 October 1996Director resigned (1 page)
29 January 1996Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 January 1996Accounting reference date notified as 30/06 (1 page)
23 January 1996Registered office changed on 23/01/96 from: 10 snow hill london EC1A 2AL (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1996Memorandum and Articles of Association (8 pages)
23 January 1996Memorandum and Articles of Association (6 pages)
17 January 1996Company name changed de facto 453 LIMITED\certificate issued on 17/01/96 (3 pages)
8 December 1995Incorporation (32 pages)