Company NameAFB Group Plc
Company StatusDissolved
Company Number02836278
CategoryPublic Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David George Mortimer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Bashford Way
Worth
Crawley
West Sussex
RH10 7YF
Director NameMr John Henry Dunn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address2 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameGary Cornwell Morley
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT
Director NameGary Cornwell Morley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1994)
RoleChartered Accountant
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT
Secretary NameMr Simon Mark Bellwood
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathmoor Close
Idle
Bradford
West Yorkshire
BD10 8QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressA F B House
Manchester Road
Bolton
BL4 8SG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
24 October 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1995New secretary appointed (2 pages)
28 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
23 March 1995Auditor's resignation (2 pages)
17 March 1995Full group accounts made up to 31 May 1994 (19 pages)