Company NameAbbeyvale Systems Limited
Company StatusDissolved
Company Number03337080
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Boulter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 24 October 2000)
RoleBuilder
Correspondence Address10 Nye Bevan Estate
Glyn Road
London
E5 0AG
Director NameMichael Gwilliam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 24 October 2000)
RoleBuilder
Correspondence Address7 Nye Bevan Estate
Presburg Street
London
E5 0AG
Secretary NameLynn Gwilliam
NationalityBritish
StatusClosed
Appointed15 April 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address7 Nye Bevan Estate
Presburg Street
London
E5 0AG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address7 Nye Bevan Estate
Presburg Street
London
E5 0AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 May 1998Return made up to 20/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Registered office changed on 22/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)