Company NameAbsolute Licensing Limited
DirectorsJohn Anthony Knox and John Birkett Knox
Company StatusDissolved
Company Number02866840
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Knox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 days after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Correspondence Address16 Harwood Terrace
Chelsea Walk
London
SW6 2AB
Director NameJohn Birkett Knox
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(4 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleGroup Chairman
Correspondence AddressRathlin House
Church Lane
Mobberley
Cheshire
WA16 7QZ
Secretary NameJohn Anthony Knox
NationalityBritish
StatusCurrent
Appointed02 April 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressThe Garden House Church Lane
Sadberge
Darlington
County Durham
DL2 1TF
Director NamePhilip Sean Cottier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleMarketing Executive
Correspondence AddressCaldicott Farm
Aconbury, Holme Lacy
Hereford
Herefordshire
HR2 6PH
Wales
Secretary NameSally Ann Tait
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhill Cottage
9 Summerlands
Buckland
Oxon
SN7 8QY
Secretary NameMr David Mark Nigel Nugent
NationalityBritish
StatusResigned
Appointed04 January 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressFarriers Cottage
The Street
Albury
Surrey
GU5 9AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 April 1997)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered AddressPoppleton & Appleby
32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 October 1999Dissolved (1 page)
23 July 1999Completion of winding up (1 page)
7 April 1999Order of court to wind up (1 page)
6 April 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Registered office changed on 09/02/99 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page)
7 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 1998 (5 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
5 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 1997 (2 pages)
7 May 1997Accounts for a small company made up to 31 October 1995 (8 pages)
7 May 1997Accounts for a small company made up to 31 October 1994 (8 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
19 February 1997Return made up to 28/10/95; no change of members (6 pages)
19 February 1997Return made up to 28/10/96; no change of members (6 pages)
26 November 1996Compulsory strike-off action has been discontinued (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
19 September 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)