Company NameA. & B. Electrical Limited
Company StatusDissolved
Company Number01798959
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr William Aherne
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration22 years, 12 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Princes Avenue
London
W3 8LX
Secretary NameToungpourn Aherne
NationalityBritish
StatusClosed
Appointed03 February 2011(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address39 Princes Avenue
London
W3 8LX
Director NameMr David George Best
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Normanhurst Road
Walton On Thames
Surrey
KT12 3EJ
Secretary NameMr David George Best
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Normanhurst Road
Walton On Thames
Surrey
KT12 3EJ
Secretary NameElizabeth Margaret Aherne
NationalityBritish
StatusResigned
Appointed19 September 2000(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address137 Gainsborough Road
Wentworth Fields
Hayes End
Middlesex
UB4 8QG

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

20k at £1Mr William Aherne
100.00%
Ordinary

Financials

Year2014
Net Worth£27,990
Cash£6,916
Current Liabilities£68,625

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
1 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Declaration of solvency (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston-upon-Thames Surrey KT1 4DG on 29 October 2013 (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 20,000
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 February 2011Termination of appointment of Elizabeth Aherne as a secretary (2 pages)
14 February 2011Appointment of Toungpourn Aherne as a secretary (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr William Aherne on 30 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 February 2003Full accounts made up to 30 April 2002 (6 pages)
7 February 2003Return made up to 31/01/03; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Secretary resigned;director resigned (1 page)
9 November 2000 (7 pages)
23 February 2000 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 March 1999 (8 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 March 1998 (8 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1997 (8 pages)
27 February 1996 (8 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1992 (5 pages)
1 March 1991 (5 pages)
2 April 1990 (5 pages)
12 March 1984Certificate of incorporation (1 page)