Company NameA C L (London) Limited
Company StatusDissolved
Company Number02564813
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameBusiness Rescue (UK) Ltd (Corporation)
StatusCurrent
Appointed01 November 1999(8 years, 11 months after company formation)
Appointment Duration24 years, 6 months
Correspondence Address4th Floor 1 Great Cumberland Place
London
W1H 7AL
Director NameMr David Bearman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 years after company formation)
Appointment Duration3 years (resigned 18 December 1996)
RoleCompany Director
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMrs Pauline Mary Bearman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 years after company formation)
Appointment Duration3 years (resigned 18 December 1996)
RoleSecretary
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Secretary NameMrs Pauline Mary Bearman
NationalityBritish
StatusResigned
Appointed03 December 1993(3 years after company formation)
Appointment Duration3 years (resigned 18 December 1996)
RoleSecretary
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameColin John Naylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(6 years after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Winterswick Gardens
Canvey
Essex
Secretary NameLinda Caroline Naylor
NationalityBritish
StatusResigned
Appointed18 December 1996(6 years after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleSecretary
Correspondence Address34 Wynterswick Gardens
Canvey
Essex
Director NameMr David John Bearman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Secretary NameMrs Pauline Mary Bearman
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Director NameMike Ivery
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2000)
RoleQuantity Surveyor
Correspondence Address206 Edwin Road
Gillingham
Kent
ME8 0JL
Director NameMike Kinsella
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 August 1999)
RoleContracts Director
Correspondence Address39 Hilliers Avenue
Uxbridge
Middlesex
UB8 3JQ
Secretary NameMike Ivery
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2000)
RoleQuantity Surveyor
Correspondence Address206 Edwin Road
Gillingham
Kent
ME8 0JL

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

6 February 2003Dissolved (1 page)
6 November 2002Return of final meeting of creditors (1 page)
24 November 2000Registered office changed on 24/11/00 from: 31A st james square london SW1Y 4JW (1 page)
5 October 2000Appointment of a liquidator (1 page)
3 July 2000Court order notice of winding up (2 pages)
26 June 2000Court order notice of winding up (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: hainault house billet road romford essex RM6 5SX (1 page)
20 April 2000Return made up to 03/12/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
2 February 2000Director resigned (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: 1 granary court high road high road chadwell heath romford essex RM6 6PU (1 page)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
14 April 1999Return made up to 03/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 30 November 1997 (9 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
1 October 1997Registered office changed on 01/10/97 from: suite C381 72 new bond street london W1Y 9DD (1 page)
29 May 1997Company name changed aspect companies LIMITED\certificate issued on 30/05/97 (2 pages)
11 February 1997Company name changed aspect contracts (uk) LIMITED\certificate issued on 12/02/97 (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
13 November 1996Company name changed G.M.C. (ilford) electrical limit ed\certificate issued on 14/11/96 (2 pages)
2 October 1996Return made up to 30/11/95; no change of members (6 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)