Company NameABS Consulting Limited
DirectorsBarry John Healing and Daphne Healing
Company StatusDissolved
Company Number03808978
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry John Healing
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleMarketing Director
Correspondence AddressOrchard Leigh
Hailey Lane Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameDaphne Healing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence AddressOrchard House
Hailey Lane, Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMichelle Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Downhall Ley
Buntingford
Hertfordshire
SG9 9JT
Director NameLloyd Selwyn Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address89 Downhall Ley
Buntingford
Hertfordshire
SG9 9JT
Secretary NameMichelle Butler
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Downhall Ley
Buntingford
Hertfordshire
SG9 9JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
24 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2001Statement of rights attached to allotted shares (2 pages)
24 December 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 2001Secretary resigned (1 page)
3 August 2001Statement of affairs (6 pages)
3 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Return made up to 19/07/01; full list of members (5 pages)
10 July 2001Registered office changed on 10/07/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
8 July 2001Registered office changed on 08/07/01 from: 20-22 bedford row london WC1R 4JS (1 page)
14 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Return made up to 19/07/00; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 89 downhall ley buntingford hertfordshire SG9 9JT (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Director resigned (1 page)
9 June 2000New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)