Company NameAdvanced Bar Coding International Limited
Company StatusDissolved
Company Number03169732
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Laurence Baur
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 06 January 2004)
RoleCEO
Correspondence Address102 High Plains Drive
Simpsonville
South Carolina 29681
United States
Secretary NameJames Clowney Brice Iii
NationalityAmerican
StatusClosed
Appointed08 May 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 06 January 2004)
RoleAttorney
Correspondence Address237 Keeneland Way
Greer
Sc 29650 South Carolina
United States
Director NameMr Allen Edward Morley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalecote
25 Ferriby High Road
North Ferriby
North Humberside
HU14 3LD
Director NameMr Adrian Michael Pullon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lowfield Road
Holme Upon Spalding Moor
North Humberside
YO4 4DJ
Secretary NameMr Allen Edward Morley
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalecote
25 Ferriby High Road
North Ferriby
North Humberside
HU14 3LD
Secretary NameColin Booth
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1999)
RoleCompany Director
Correspondence Address31 Overland Road
Cottingham
East Yorkshire
HU16 4PY
Director NameAndrew Philip Rich
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Secretary NameAndrew Philip Rich
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAbc House Bergen Way
Sutton Fields
Hull
North Humberside
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2003Auditor's resignation (1 page)
14 August 2003Application for striking-off (1 page)
2 November 2002Full accounts made up to 30 June 2002 (6 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 May 2002Full accounts made up to 30 November 2001 (9 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Return made up to 08/03/02; full list of members (6 pages)
23 March 2001Full accounts made up to 30 November 2000 (10 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
30 March 2000Full accounts made up to 30 November 1999 (10 pages)
13 March 2000Return made up to 08/03/00; full list of members (6 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
18 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
3 December 1998Full accounts made up to 30 November 1997 (9 pages)
9 November 1998New secretary appointed (2 pages)
2 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Director resigned (1 page)
21 August 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
21 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 April 1997Return made up to 08/03/97; full list of members (6 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 1996Secretary resigned;director resigned (2 pages)
19 March 1996New director appointed (2 pages)
8 March 1996Incorporation (15 pages)