ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED
Overview
| Company Name | ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02483794 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED located?
| Registered Office Address | Park Farm Barn Brabourne TN25 6RG Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABIAF LIMITED | Oct 23, 1990 | Oct 23, 1990 |
| SOURCEAID LIMITED | Mar 22, 1990 | Mar 22, 1990 |
What are the latest accounts for ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Mar 22, 2014 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||
Termination of appointment of Andrew Muirhead Watson as a director on Oct 16, 2013 | 1 pages | TM01 | ||
Termination of appointment of Subhash Vithaldas Thakrar as a director on Oct 16, 2013 | 1 pages | TM01 | ||
Termination of appointment of Matthew Donnelly as a director on Oct 16, 2013 | 1 pages | TM01 | ||
Termination of appointment of Neil Stephen Cuncliffe as a director on Oct 16, 2013 | 1 pages | TM01 | ||
Termination of appointment of Paul Michael Bithrey as a director on Oct 16, 2013 | 1 pages | TM01 | ||
Appointment of Mrs Susan Joanna Macrae as a director on Oct 10, 2013 | 2 pages | AP01 | ||
Appointment of Mr Maurice Gordon Ede as a director on Oct 10, 2013 | 2 pages | AP01 | ||
Annual return made up to Mar 22, 2013 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||
Annual return made up to Mar 22, 2012 no member list | 7 pages | AR01 | ||
Termination of appointment of Narendra Mistry as a director on Dec 31, 2011 | 1 pages | TM01 | ||
Termination of appointment of Keith Warwick Barker as a director on Mar 16, 2012 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||
Termination of appointment of Harry Hurst as a director | 1 pages | TM01 | ||
Termination of appointment of Michael Gilbert as a director | 1 pages | TM01 | ||
Termination of appointment of Barry Cleaver as a director | 1 pages | TM01 | ||
Appointment of Mr Narendra Mistry as a director | 2 pages | AP01 | ||
Annual return made up to Mar 22, 2011 no member list | 11 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||
Who are the officers of ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDE, Maurice Gordon | Secretary | Park Farm Barn TN25 6RG Brabourne Kent | British | 12809960004 | ||||||
| EDE, Maurice Gordon | Director | Park Farm Barn Brabourne TN25 6RG Kent | England | British | 12809960002 | |||||
| MACRAE, Susan Joanna | Director | Park Farm Barn Brabourne TN25 6RG Kent | England | British | 19009430001 | |||||
| D'SILVA, Gordon Patrick | Secretary | 46 The Manor Drive KT4 7LQ Worcester Park Surrey | British | 26394810001 | ||||||
| EDE, Maurice Gordon | Secretary | Strangford House Church Road TN23 1RD Ashford Kent | British | 12809960003 | ||||||
| ATKINSON, Colin William | Director | 109 Durward Avenue G41 3SG Glasgow Lanarkshire | British | 30866180001 | ||||||
| BARKER, Keith Warwick | Director | Tyddyn Y Cob Valley LL65 3HD Holyhead Anglesey | United Kingdom | British | 56366260001 | |||||
| BITHREY, Paul Michael | Director | Lighthorne Rise LU3 3XG Luton 8 Beds | England | British | 128951840001 | |||||
| CLEAVER, Barry Keith | Director | Castle View Main Street Sheriff YO60 6SS Hutton York | England | British | 150097060001 | |||||
| CONLON, Stephen John | Director | 41 Highfield Road Groby LE6 0GY Leicester | British | 52093040001 | ||||||
| COOKE, Martin Paul | Director | 19 Kendrick Close B92 0QD Solihull West Midlands | England | British | 56366380001 | |||||
| CUNCLIFFE, Neil Stephen | Director | 1 Harlakenden Cottages Woodchurch TN26 3PS Ashford Kent | United Kingdom | British | 100591220001 | |||||
| D'SILVA, Gordon Patrick | Director | 46 The Manor Drive KT4 7LQ Worcester Park Surrey | British | 26394810001 | ||||||
| DAVIDSON, Gavin Lindsay | Director | Gedrys Farm Main Road Gwaelod Y Garth CF15 9HJ Cardiff | Wales | British | 38556250002 | |||||
| DAVIDSON, Gavin Lindsay | Director | 82 Mill Road Lisvane CF4 5UG Cardiff South Glamorgan | British | 38556250001 | ||||||
| DENTON, Peter Raymond | Director | 45 Glan-Y-Mor Road Penrhyn Bay LL30 3PF Llandudno | Wales | British | 34308200001 | |||||
| DONNELLY, Matthew | Director | 15 Millar Grove ML3 9BF Hamilton South Lanarkshire | Scotland | British | 61245480003 | |||||
| GILBERT, Michael Harvey, Finance Director (Non-Executive) | Director | 19 Eddleston Avenue Gosforth NE3 4SJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 5250820001 | |||||
| HINDOCHA, Bharat Thakarshi | Director | 22 Sunbury Avenue Mill Hill NW7 3SJ London | England | British | 16560660001 | |||||
| HOWE, Christopher Leonard | Director | 58 Horn Hill Whitwell SG4 8AR Hitchin Hertfordshire | England | British | 27714390001 | |||||
| HURST, Harry Malcolm Guy | Director | 7 Lansdown Close Cheadle Hulme SK8 7HF Cheadle Cheshire | England | British | 6830820003 | |||||
| JOSEPHS, Anthony Alan | Director | 10 Adeline Gardens NE3 4JQ Newcastle Upon Tyne Tyne & Wear | England | British | 26394820001 | |||||
| KAHN, Laurence | Director | 428 Cyncoed Road Cyncoed CF23 6SB Cardiff | Wales | British | 99042110001 | |||||
| MACFARLANE, Alistair Tom Robert | Director | Cherry Trees 38 Farr Hall Drive Heswall CH60 4SE Wirral Merseyside | United Kingdom | British | 17952260001 | |||||
| MACRAE, Susan Joanna | Director | 56 Sussex Avenue TN24 8NB Ashford Kent | England | British | 19009430001 | |||||
| MARTIN, Nicholas Ford | Director | Gun Cottage Gungarden TN31 7HH Rye East Sussex | British | 10904500001 | ||||||
| MCLELLAN, Samuel Blair | Director | 37 Albert Road TN24 8NU Ashford Kent | British | 19009410001 | ||||||
| MISTRY, Narendra | Director | Hunters Court SK15 2UH Stalybridge 2 Cheshire United Kingdom | United Kingdom | British | 141707660001 | |||||
| MURPHY, Daniel | Director | 3 Turnberry Crescent ML6 8HX Chapelhall Airdrie | Scotland | British | 81812890001 | |||||
| O'DONNELL, Patrick Vincent | Director | Swinburne Avenue CV2 5LH Coventry 43 West Midlands | England | British | 46123780001 | |||||
| THAKRAR, Subhash Vithaldas | Director | Ganga Nivas 38b Cygnet Close HA6 2TA Northwood Middlesex | England | British | 42415950001 | |||||
| WATSON, Andrew Muirhead | Director | 27 Charnhill Vale Mangotsfield BS16 9JT Bristol Avon | United Kingdom | British | 24347460001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0