Company NameAccurate Electrical Installations Limited
Company StatusDissolved
Company Number01734992
CategoryPrivate Limited Company
Incorporation Date28 June 1983(40 years, 10 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Long
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 28 July 2014)
RoleElectrical Engineer
Correspondence AddressBroomhill
Hawkhurst Road
Cranbrook
Kent
TN17 3QD
Secretary NameSandra Gillian Long
NationalityBritish
StatusClosed
Appointed01 July 1992(9 years after company formation)
Appointment Duration22 years, 1 month (closed 28 July 2014)
RolePersonal Assistant
Correspondence AddressBroomhill
Hawkhurst Road
Cranbrook
Kent
TN17 3QD
Secretary NameMrs Christine Linda Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address136 Mid Street
South Nutfield
Redhill
Surrey
RH1 5RP

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

60 at £1Stephen Long
60.00%
Ordinary
40 at £1Mrs Sandra Gillian Long
40.00%
Ordinary

Financials

Year2014
Turnover£68,759
Gross Profit£53,587
Net Worth-£113,639
Cash£3,384
Current Liabilities£117,023

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 December 2013Liquidators' statement of receipts and payments to 16 October 2013 (11 pages)
17 December 2013Liquidators statement of receipts and payments to 16 October 2013 (11 pages)
18 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (10 pages)
18 December 2012Liquidators statement of receipts and payments to 16 October 2012 (10 pages)
20 October 2011Statement of affairs with form 4.19 (5 pages)
20 October 2011Registered office address changed from Lygon House 50 London Road Bromley BR13RA on 20 October 2011 (2 pages)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
9 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(4 pages)
9 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from 12 the dale keston kent BR2 6HW (1 page)
1 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Director's particulars changed (2 pages)
26 June 2007Secretary's particulars changed (1 page)
30 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 July 2000 (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 July 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 July 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 July 1997 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 July 1996 (8 pages)
10 December 1996Registered office changed on 10/12/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
29 April 1996Full accounts made up to 31 July 1995 (9 pages)
29 January 1996Auditor's resignation (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)