Company NameAA Eleven Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00539574
CategoryPrivate Limited Company
Incorporation Date22 October 1954(69 years, 6 months ago)
Previous NameDunlop-Beaufort 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
StatusCurrent
Appointed09 February 2001(46 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor And Company Secretar
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
StatusCurrent
Appointed30 March 2001(46 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 12 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid Robert Bexon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2003)
RoleManaging Director
Correspondence Address5 Willow Lea
Mollington
Chester
CH1 6LW
Wales
Director NameJames Mitchell Hawkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleTechnical Director
Correspondence Address19 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameAlan Robert Southall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 October 2000)
RoleSales & Marketing Manager
Correspondence Address40 Upton Park Drive
Upton
Wirrall
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameDavid Antony Clarke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1996)
RoleCompany Accountant
Correspondence Address10 Fallowfield Drive
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DH
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMichael Dudley Martin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2000)
RoleTechnical Director
Correspondence Address7 Richmond Drive
Lymm
Cheshire
WA13 9HE
Director NameAndrew Colquhoun Dick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(41 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address10 Norwood Drive
Westminster Park
Chester
CH4 7RH
Wales
Director NameClive James Stearnes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(41 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1996)
RoleExecutive
Correspondence Address8 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,607

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2005Dissolved (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P abx (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2004Appointment of a voluntary liquidator (1 page)
28 October 2004Declaration of solvency (3 pages)
28 May 2004Return made up to 08/05/04; full list of members (5 pages)
30 June 2003Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 June 2002Return made up to 08/05/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Director resigned (1 page)
19 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 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)
14 June 1999Return made up to 08/05/99; full list of members (13 pages)
7 June 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 July 1998New director appointed (13 pages)
6 July 1998Return made up to 08/05/98; full list of members (7 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 September 1997Company name changed dunlop-beaufort LIMITED.\certificate issued on 01/10/97 (2 pages)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
29 May 1997Return made up to 08/05/97; full list of members (11 pages)
14 April 1997Director resigned (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 08/05/96; full list of members (11 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 08/05/95; full list of members (11 pages)