Company NameAEL Components Limited
Company StatusDissolved
Company Number00721040
CategoryPrivate Limited Company
Incorporation Date10 April 1962(62 years ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(37 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2006)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed17 January 2000(37 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Lionel Lloyd
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleExport Manager
Correspondence AddressMeadway Lewes Road
Lindfield
Haywards Heath
West Sussex
RH16 2LQ
Director NameMr John Siddall Walker
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Thatched Barn Eye Road
Hoxne
Suffolk
IP21 5BA
Secretary NameMaurice Milson Lee
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address90 Giffords Cross Road
Corringham
Essex
SS17 7QQ
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(33 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(33 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameDavid Barrington Martin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Copse Lane The Copse
Hamble
Southampton
SO31 4QH
Director NameMr William John McKnight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address75 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 June 2003Return made up to 31/05/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourne court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: compstock house london road stanford le hope essex SS17 0JU (1 page)
24 January 2000New director appointed (4 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 August 1998Director resigned (1 page)
28 May 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (8 pages)
1 August 1995New director appointed (8 pages)
18 May 1995Return made up to 31/05/95; no change of members (4 pages)