Company NameAccrediting Bureau For Fundraising Organisations
Company StatusDissolved
Company Number03414745
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameChristopher Bennett Zealley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleDirector & Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressSneydhurst
Broadhempston
Totnes
Devon
TQ9 6AJ
Director NameMr John David Rimington
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highbury Hill
London
N5 1SU
Director NameBrian Arthur Basham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1998(9 months after company formation)
Appointment Duration11 years, 6 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsworthy Rise
London
NW3 3SH
Secretary NameMr Andrew John Reading
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameRonald John Beishon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RolePublisher
Correspondence Address421 Ditchling Road
Brighton
East Sussex
BN1 6XB
Secretary NameWilliam Drake Martin
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 89 Chippenham Road
London
W9 2AB
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
12 August 2008Annual return made up to 31/07/08 (3 pages)
21 December 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 September 2007Annual return made up to 31/07/07 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
2 August 2006Annual return made up to 31/07/06 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
12 August 2005Annual return made up to 31/07/05 (4 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 August 2004Annual return made up to 31/07/04 (4 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 October 2003Registered office changed on 20/10/03 from: 115C milton road cambridge cambridgeshire CB4 1XE (1 page)
5 August 2003Annual return made up to 31/07/03 (4 pages)
20 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
1 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
20 August 2001Annual return made up to 31/07/01 (4 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
11 May 2001Director resigned (1 page)
10 August 2000Annual return made up to 31/07/00 (4 pages)
22 June 2000Registered office changed on 22/06/00 from: 15 micawber street london N1 7TB (1 page)
20 January 2000Full accounts made up to 31 July 1999 (7 pages)
10 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 August 1999New secretary appointed (2 pages)
30 April 1999Full accounts made up to 31 July 1998 (7 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)