Company NameAEEC Realisations Limited
Company StatusDissolved
Company Number00621703
CategoryPrivate Limited Company
Incorporation Date24 February 1959(65 years, 2 months ago)
Dissolution Date1 October 1996 (27 years, 6 months ago)
Previous NameAutocar Electrical Equipment Co Limited

Business Activity

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

Directors

Director NameMrs Margaret Winifred Ford
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(32 years, 7 months after company formation)
Appointment Duration5 years (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kensington Gate
London
W8 5NA
Director NameMichael Antony Ford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(32 years, 7 months after company formation)
Appointment Duration5 years (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
The Street Chilcompton
Bath
BA3 4HB
Secretary NameMichael Antony Ford
NationalityBritish
StatusClosed
Appointed23 February 1995(36 years after company formation)
Appointment Duration1 year, 7 months (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
The Street Chilcompton
Bath
BA3 4HB
Director NameRonald Leonard Kenneth Eaton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1995)
RoleDirector/Company Secretary
Correspondence Address11 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr John Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address62 Chelsea Park Gardens
London
SW3 6AE
Secretary NameRonald Leonard Kenneth Eaton
NationalityBritish
StatusResigned
Appointed19 September 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address11 Chestnut Avenue
Billericay
Essex
CM12 9JF

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
26 April 1996Application for striking-off (1 page)
16 June 1995Registered office changed on 16/06/95 from: 77/85 newington causeway london SE1 6BJ (1 page)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)