Company NameA.C. Mecon Limited
Company StatusDissolved
Company Number01853163
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Alfred William Webster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 21 August 2007)
RoleMechanical/Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscroft
12a Oatfield Road
Orpington
Kent
BR6 0ER
Secretary NameYvonne Francine Ann Webster
NationalityBritish
StatusClosed
Appointed30 March 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressRavenscroft
12a Oatfield Road
Orpington
Kent
BR6 0ER
Director NameDenis William Peter Dunford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 April 2006)
RoleMechanical/Electrical Contractor
Correspondence Address32 Selborne Avenue
Bexley
Kent
DA5 3LE
Director NameMrs Dian Dunford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Selborne Avenue
Bexley
Kent
DA5 3LE
Director NameYvonne Francine Webster
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleSecretary
Correspondence Address25 Lodge Close
Orpington
Kent
BR6 0QQ
Secretary NameMr David Alfred William Webster
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2006)
RoleMechanical/Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscroft
12a Oatfield Road
Orpington
Kent
BR6 0ER

Location

Registered Address27 Lewisham High Street
Lewisham
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,472
Cash£5,717
Current Liabilities£9,545

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Application for striking-off (1 page)
4 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
11 January 2006Return made up to 08/12/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Return made up to 08/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 January 2004Return made up to 08/12/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 December 2002Return made up to 08/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 December 1997Return made up to 08/12/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 January 1997Return made up to 08/12/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 November 1995Return made up to 08/12/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)