Company NameAcketts Mechanical And Electrical Limited
Company StatusDissolved
Company Number02332906
CategoryPrivate Limited Company
Incorporation Date6 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameKenneth Harold Acketts
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Norsey Road
Billericay
Essex
CM11 1AN
Director NameRonald Lionel Acketts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address19 Aldermans Hill
Hockley
Essex
SS5 4RP
Director NameMrs Hilary Anne Fearn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearn Down Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YR
Secretary NameMrs Hilary Anne Fearn
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearn Down Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YR

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 1992 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 August 1997Dissolved (1 page)
28 May 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 1996Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
7 December 1995Liquidators statement of receipts and payments (10 pages)
29 August 1995Registered office changed on 29/08/95 from: grant thornton house melton street euston square london NW1 2EP (1 page)
22 June 1995Liquidators statement of receipts and payments (10 pages)