Company NameAccrington Limited
Company StatusDissolved
Company Number00344025
CategoryPrivate Limited Company
Incorporation Date5 September 1938(85 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(52 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameErmina Stirling
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(52 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address35 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NameMr Graham Patrick Stirling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(52 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameMr John Ludovic Stirling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(52 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crompton Court
276 Brompton Road
London
SW3 2AR
Secretary NamePatricia Dorothy Harding
NationalityBritish
StatusClosed
Appointed14 February 1991(52 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address10 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ

Location

Registered AddressSuite 117 Citibox House
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£249,614
Gross Profit£129,837
Net Worth£970,653
Cash£577,294
Current Liabilities£70,060

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (2 pages)
22 February 2007Return made up to 14/02/07; full list of members (5 pages)
14 December 2006£ ic 3000/2500 20/11/06 £ sr 500@1=500 (1 page)
6 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: citibox house 2 old brompton road london SW7 3DQ (1 page)
14 February 2006Return made up to 14/02/06; full list of members (5 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 February 2005Return made up to 14/02/05; full list of members (11 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 June 2004Registered office changed on 11/06/04 from: 20-28 whitehorse rd croydon surrey CR9 2HQ (1 page)
28 February 2004Return made up to 14/02/04; full list of members (11 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
24 February 2003Return made up to 14/02/03; full list of members (11 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 February 2002Return made up to 14/02/02; full list of members (10 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 February 2001Return made up to 14/02/01; full list of members (9 pages)
31 October 2000Accounts made up to 31 March 2000 (13 pages)
30 January 2000Accounts made up to 31 March 1999 (14 pages)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
21 January 1999Accounts made up to 31 March 1998 (14 pages)
25 February 1998Return made up to 14/02/98; no change of members (4 pages)
9 October 1997Accounts made up to 31 March 1997 (14 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
6 October 1996Accounts made up to 31 March 1996 (14 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
6 April 1995Return made up to 14/02/95; full list of members (6 pages)
30 June 1986Company name changed accrington aircraft engineering (croydona) LIMITED\certificate issued on 30/06/86 (2 pages)