Company NameA B Contractors Limited
Company StatusDissolved
Company Number05407972
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Casey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Tree Birches
Greenlane
Chessington
Surrey
KT9 2DS
Secretary NameBridget Casey
NationalityBritish
StatusClosed
Appointed09 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Tree Birches
Green Lane
Chessington
Surrey
KT9 2DS
Secretary NameJohn Casey
NationalityIrish
StatusResigned
Appointed31 March 2005(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 2005)
RoleBuilder
Correspondence AddressTree Birches
Green Lane
Chessington
Surrey
KT9 2DS
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,943
Cash£500
Current Liabilities£11,876

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
14 July 2008Application for striking-off (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 30/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 30/03/06; full list of members (6 pages)
28 July 2005Director's particulars changed (2 pages)
28 July 2005Secretary's particulars changed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 5 new broadway, hampton road hampton hill middlesex TW12 1JG (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)