Company NameAA Twelve Limited
Company StatusDissolved
Company Number00066911
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameCarter Contracting Northern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(99 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2004)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 1994(92 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 11 May 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameRichard Douglas Fogarty
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressMelrose
Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameMr Christopher Hutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedargrange
Greenside
Ryton
Tyne And Wear
NE40 4HS
Director NameMr Donald Alan Slare
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address47 Birdhurst Road
South Croydon
CR2 7EB
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£776,000
Current Liabilities£776,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
30 June 2003Return made up to 31/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 July 2002Return made up to 31/05/02; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 31/05/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 31/05/99; full list of members (8 pages)
3 August 1999New director appointed (18 pages)
7 June 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1998Return made up to 31/05/98; full list of members (7 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 June 1997Return made up to 31/05/97; full list of members (10 pages)
26 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 March 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (6 pages)