Company NameAcme Electric Co. Limited
Company StatusDissolved
Company Number00523326
CategoryPrivate Limited Company
Incorporation Date4 September 1953(70 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoy Edward Coverdale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(37 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Cesson Close
Chipping Sodbury
Bristol
Avon
BS17 6NJ
Director NameAllan David Blair Meek
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(37 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royale Walk
Dunstable
Bedfordshire
LU6 3SR
Secretary NameAllan David Blair Meek
NationalityBritish
StatusCurrent
Appointed15 December 1990(37 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royale Walk
Dunstable
Bedfordshire
LU6 3SR
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(37 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameMr Alan Jeffrey Leboff
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(37 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndelain South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ

Location

Registered AddressSt.Andrew's House
20,St.Andrew Street
London.
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 1999Liquidators statement of receipts and payments (9 pages)
18 January 1999Liquidators statement of receipts and payments (6 pages)
8 July 1998Liquidators statement of receipts and payments (6 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Liquidators statement of receipts and payments (12 pages)