Company NameAAB Realisations Limited
Company StatusDissolved
Company Number03651995
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameAccident Advice Bureau Limited

Business Activity

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

Directors

Director NameGary Hoddes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMark Campion Langford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Director NameDeborah Langford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressManor House
Manor Park Road, North Rode
Congleton
Cheshire
CW12 2PG
Director NamePhilip Anthony Hoddes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address8 Alcott Place
Winwick Park
Warrington
WA2 8XN
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusClosed
Appointed05 September 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE
Secretary NameMark Campion Langford
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Secretary NameMr Michael Watson
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Director NameMr Michael Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Secretary NameGordon Blair
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years after company formation)
Appointment Duration10 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55 King Street
Manchester
Greater Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£34,569,000

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
7 July 2003Company name changed accident advice bureau LIMITED\certificate issued on 06/07/03 (2 pages)
22 December 2002Full accounts made up to 31 August 2001 (16 pages)
28 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
26 February 2002Director's particulars changed (1 page)
14 December 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
6 December 2001New director appointed (2 pages)
23 November 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 October 1999 (13 pages)
22 March 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 21 st thomas street bristol BS1 6JS (1 page)
22 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
30 November 1998Registered office changed on 30/11/98 from: building 5 exchange quay salford M5 3BF (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
19 October 1998Incorporation (16 pages)