Company NameA.C. Sewell (City) Limited
Company StatusDissolved
Company Number01625728
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)
Dissolution Date18 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameDavid Knight
NationalityBritish
StatusClosed
Appointed23 June 2006(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2008)
RoleElectrical Subcontractor
Correspondence Address1 Ruskin Road
Chadwell St Mary
Grays
Essex
RM16 4DX
Director NameJason Hodges
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2008)
RoleElectrical Contractor
Correspondence Address15 Essex Road
West Thurrock
Essex
RM20 3JA
Director NameDavid Knight
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2008)
RoleElectrical Subcontractor
Correspondence Address1 Ruskin Road
Chadwell St Mary
Grays
Essex
RM16 4DX
Director NameMr Andrew Richard Buchanan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Burcote Road
London
SW18 3LQ
Director NameMr Anthony Charles Sewell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2003)
RoleElectrical Engineer
Correspondence Address51 Harvey
Grays
Essex
RM16 2TX
Secretary NameMr Andrew Richard Buchanan
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burcote Road
London
SW18 3LQ
Director NameElaine Edith Sewell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address51 Harvey
Grays
Essex
RM16 2TX
Secretary NameElaine Edith Sewell
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address51 Harvey
Grays
Essex
RM16 2TX
Director NamePaul Stephen Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 August 2003)
RoleElectical Engineer
Correspondence Address16 Beverley Rise
Billericay
Essex
CM11 2HU
Secretary NameElaine Kathryn Hawkins
NationalityBritish
StatusResigned
Appointed20 January 2004(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address19 King Edward Drive
Woodside
Grays
Essex
RM16 2GG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£412,233
Gross Profit£66,292
Net Worth£33,845
Cash£24,923
Current Liabilities£91,524

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
13 August 2007Statement of affairs (6 pages)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2007Registered office changed on 23/07/07 from: 44-54 orsett road grays essex RM17 5ED (1 page)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
22 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 October 2005Return made up to 01/10/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 October 2004Return made up to 01/10/04; full list of members (6 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 September 2003Director resigned (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Return made up to 01/10/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 October 2001Return made up to 01/10/01; full list of members (7 pages)
2 October 2000Return made up to 01/10/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Registered office changed on 29/08/00 from: 107 trinity road london SW17 7SQ (1 page)
21 December 1999New director appointed (1 page)
15 December 1999Return made up to 01/10/99; full list of members (5 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 01/10/98; full list of members (5 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Director resigned (1 page)
5 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 September 1993Particulars of mortgage/charge (3 pages)