Company NameA A Insulations Limited
Company StatusDissolved
Company Number01230365
CategoryPrivate Limited Company
Incorporation Date20 October 1975(48 years, 6 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony John Hughes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(16 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 04 November 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTofana Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Director NameAnthony Joseph O'Neill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 04 November 2009)
RoleContracts Manager
Correspondence Address11 Dulwich Close
Newport Pagnell
Buckinghamshire
MK16 0PA
Secretary NameMr Anthony John Hughes
NationalityBritish
StatusClosed
Appointed22 August 1994(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTofana Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Secretary NameCatherine Susan Hughes
NationalityBritish
StatusClosed
Appointed01 August 2000(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 04 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressTofana Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Director NameMr John Richard Hughes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 June 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsdown Avenue
Luton
Bedfordshire
LU2 7BU
Director NameMrs June Pearl Lily Hughes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address16 Kingsdown Avenue
Luton
Beds
LU2 7BV
Secretary NameMrs June Pearl Lily Hughes
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address16 Kingsdown Avenue
Luton
Beds
LU2 7BV
Director NameMiss Margaret Patricia O'Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House
98 Luton Road
Chalton
Bedfordshire
LU4 9UD

Location

Registered AddressSherlock House 73
Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,418,582
Net Worth£895,267
Cash£16,801
Current Liabilities£1,187,906

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
4 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
8 October 2008Notice of ceasing to act as receiver or manager (1 page)
8 October 2008Receiver's abstract of receipts and payments to 22 September 2008 (2 pages)
10 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2008Statement of affairs with form 4.19 (10 pages)
10 July 2008Appointment of a voluntary liquidator (1 page)
19 June 2008Registered office changed on 19/06/2008 from prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
7 May 2008Receiver's abstract of receipts and payments to 25 February 2009 (2 pages)
20 March 2007Receiver's abstract of receipts and payments (2 pages)
16 March 2006Receiver's abstract of receipts and payments (2 pages)
21 April 2005Receiver's abstract of receipts and payments (2 pages)
16 April 2004Receiver's abstract of receipts and payments (3 pages)
30 April 2003Receiver's abstract of receipts and payments (3 pages)
30 April 2002Receiver's abstract of receipts and payments (3 pages)
12 June 2001New secretary appointed (2 pages)
15 May 2001Administrative Receiver's report (7 pages)
7 March 2001Registered office changed on 07/03/01 from: the high street houghton regis dunstable bedfordshire LU5 5AX (1 page)
28 February 2001Appointment of receiver/manager (1 page)
8 February 2001Return made up to 06/12/00; full list of members (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Director resigned (1 page)
13 December 1999Return made up to 06/12/99; full list of members (7 pages)
23 November 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
27 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
31 December 1998Return made up to 06/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998Full accounts made up to 31 March 1997 (18 pages)
15 January 1998Return made up to 06/12/97; no change of members (4 pages)
7 November 1997Director resigned (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
20 December 1996Return made up to 06/12/96; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
12 January 1996Return made up to 06/12/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (15 pages)
20 October 1975Certificate of incorporation (1 page)