About

Registered Number: 02751058
Date of Incorporation: 28/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2015 (9 years and 4 months ago)
Registered Address: Redbrick House, St Augustines Yard, Orchard Lane, Bristol, BS1 5DS

 

Established in 1992, Abc Card Deck Publishing Ltd are based in Orchard Lane, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The companies directors are Andrews, Alan John, Csonge, Lesley Nadin, Claydon, Gary James, Csonge, Leslie, Grew, Terence Frederick, Hendry, Ross Scott, Parker, Anthony Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Alan John 20 September 1993 - 1
CSONGE, Lesley Nadin 28 September 1992 - 1
CSONGE, Leslie 28 September 1992 10 November 1993 1
GREW, Terence Frederick 10 November 1993 11 November 1994 1
HENDRY, Ross Scott 28 September 1992 14 June 1993 1
PARKER, Anthony Terence 10 November 1993 11 November 1994 1
Secretary Name Appointed Resigned Total Appointments
CLAYDON, Gary James 10 November 1993 11 November 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2015
4.43 - Notice of final meeting of creditors 24 September 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 September 1995
COCOMP - Order to wind up 10 April 1995
F14 - Notice of wind up 23 March 1995
AA - Annual Accounts 17 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
287 - Change in situation or address of Registered Office 21 November 1994
123 - Notice of increase in nominal capital 21 November 1994
288 - N/A 21 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
363s - Annual Return 25 October 1994
AUD - Auditor's letter of resignation 13 July 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 23 February 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
CERTNM - Change of name certificate 12 January 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 December 1993
287 - Change in situation or address of Registered Office 07 December 1993
288 - N/A 18 June 1993
288 - N/A 08 October 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.