Company NameAEP (1986) Limited
Company StatusDissolved
Company Number01412023
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusClosed
Appointed09 January 1997(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameRichard Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleMarketing
Correspondence Address35 Greyladies Gardens
London
SE10 8AU
Director NameArthur John Healey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RolePrinter
Correspondence AddressVictoria House Fairview
Lewes Road Dane Hill
Haywards Heath
West Sussex
RH17 7ER
Director NameDavid Aaron Letchford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleSalesman
Correspondence Address1 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AU
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleAccountant
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameDavid Ronald Royle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressChelwood Farmhouse
Chelwood Farm
Nutley Uckfield East
Sussex
TN22 3HH
Director NameJeremy Ralph Timothy Royle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RolePrinter
Correspondence AddressKeepers Cottage
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameJulian Adam Christopher Royle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
71 Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameRichard Anthony Royle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 Pleasant Place
London
N1 2BZ
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB

Location

Registered AddressThe Orion Centre
108 Beddington Lane
Croydon
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,496,661
Current Liabilities£1,496,661

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 27/12/01; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 27/12/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 27/12/99; full list of members (7 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 27/12/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (4 pages)
24 January 1997Return made up to 27/12/96; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 January 1996Return made up to 27/12/95; no change of members (4 pages)
25 May 1995Director resigned (2 pages)