Company NameAmerican Electronic Components Limited
Company StatusDissolved
Company Number02353994
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date16 January 1996 (28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Frederick Howard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RolePresident
Correspondence Address22587 State Road
Elkhart Indiana 46516
Foreign
Director NameWilliam Hogan Lawson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RoleCompany Director
Correspondence Address14915 Powderhorn Road
Fort Wayne Indiana 46804
United States
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameDavid Deane Webster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RoleCompany Director
Correspondence Address1010 North Main Street
Elkhart
Indiana 46514
Foreign
Secretary NameRichard Van-Es
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 1996)
RoleCompany Director
Correspondence Address15610 Durham Way West
Granger Indiana 46530
United States

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

16 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
6 October 1994Return made up to 31/07/94; full list of members (10 pages)
19 April 1993Return made up to 31/07/92; full list of members (16 pages)
11 September 1991Return made up to 31/07/91; full list of members (16 pages)
4 January 1991Return made up to 29/10/90; full list of members (18 pages)
2 October 1990Return made up to 31/07/90; full list of members (12 pages)
15 May 1990Full accounts made up to 30 September 1989 (21 pages)
7 December 1989Ad 17/05/89--------- premium us$ si 1040000@1=1040000 us$ ic 2500/1042500 (6 pages)
17 November 1989Ad 19/06/89--------- us$ si 2500@1=2500 us$ ic 1050000/1052500 (2 pages)
26 June 1989Wd 19/06/89 ad 17/05/89--------- premium us$ si 1050000@1=1050000 us$ ic 0/1050000 (6 pages)