Company NameA.B. Partners Limited
DirectorsDavid Ronald Battersby and Terence Michael Godley
Company StatusDissolved
Company Number03127474
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Ronald Battersby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleStructual Steelwork Engineers
Country of ResidenceEngland
Correspondence Address173 Farm View Road
Kimberworth
Rotherham
South Yorkshire
S61 2BL
Director NameTerence Michael Godley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleStructural Steelwork Engineer
Correspondence Address30 Fullerton Drive
Brinsworth
Rotherham
South Yorkshire
S60 5HQ
Secretary NameTerence Michael Godley
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleStructural Steelwork Engineer
Correspondence Address30 Fullerton Drive
Brinsworth
Rotherham
South Yorkshire
S60 5HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Appointment of a voluntary liquidator (1 page)
24 October 2000Statement of affairs (12 pages)
18 October 2000Notice of Constitution of Liquidation Committee (2 pages)
18 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Registered office changed on 03/10/00 from: c/o hill smith & co 125 hartley brook road sheffield S5 0AW (1 page)
24 January 2000Return made up to 17/11/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1999Return made up to 17/11/98; no change of members (4 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Strike-off action suspended (1 page)
3 February 1998Return made up to 17/11/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
15 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1995New director appointed (2 pages)