About

Registered Number: 03912957
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 6 months ago)
Registered Address: COLIN MEAGER & CO LIMITED, Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UG

 

Founded in 2000, Abr Consultants Ltd are based in Birmingham in West Midlands, it has a status of "Dissolved". The business has 4 directors listed as Walton, Eleanor, Walton, Alan, Webb, Roger Vincent, Eur Ing, Nichols, Brian. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Eleanor 01 May 2008 - 1
NICHOLS, Brian 07 February 2000 06 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Alan 02 July 2002 06 September 2004 1
WEBB, Roger Vincent, Eur Ing 07 February 2000 23 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 17 July 2014
AA - Annual Accounts 13 June 2014
AA01 - Change of accounting reference date 27 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 26 January 2010
AD01 - Change of registered office address 31 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 February 2009
288a - Notice of appointment of directors or secretaries 11 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 26 June 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 April 2001
225 - Change of Accounting Reference Date 13 November 2000
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
CERTNM - Change of name certificate 11 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.