Company NameA. W. Perry Electrical (Holdings) Limited
Company StatusDissolved
Company Number02608475
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)
Previous NameCrestsure Limited

Business Activity

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

Directors

Director NameMr Grant McCaffetty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(1 year, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 04 January 2011)
RoleCompany Director
Correspondence AddressBarnfield
Warwick Wold Road
Bletchingley
Surrey
RH1 3DQ
Secretary NameLara McCaffetty
NationalityBritish
StatusClosed
Appointed12 September 2003(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 January 2011)
RoleSecretary
Correspondence AddressBarnfield
Warwick Wold Road
Bletchingley
Surrey
RH1 3DQ
Director NameTracey Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Correspondence Address10 Trenham Drive
Warlingham
Surrey
CR6 9RU
Director NameMr Roy William McCaffetty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Correspondence Address35 Stroud Road
London
SE25 5DR
Director NameMrs Tessa McCaffetty
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Correspondence Address12 Bigginwood Road
Norbury
London
SW16 3RZ
Secretary NameTracey Jones
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address10 Trenham Drive
Warlingham
Surrey
CR6 9RU

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£198,481
Cash£195,715
Current Liabilities£6,659

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 January 2011Final Gazette dissolved following liquidation (1 page)
4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
6 April 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
6 April 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
6 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
6 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
17 March 2010Registered office address changed from Barnfield Warwick Wold Road Bletchingley Surrey RH1 3DQ on 17 March 2010 (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Registered office address changed from Barnfield Warwick Wold Road Bletchingley Surrey RH1 3DQ on 17 March 2010 (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Declaration of solvency (3 pages)
10 March 2010Declaration of solvency (3 pages)
10 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-02
(1 page)
10 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 08/05/07; no change of members (6 pages)
1 June 2007Return made up to 08/05/07; no change of members (6 pages)
25 May 2007Amended accounts made up to 31 July 2005 (6 pages)
25 May 2007Amended accounts made up to 31 July 2005 (6 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 April 2007Registered office changed on 29/04/07 from: 35 stroud road woodside green london SE25 5DR (1 page)
29 April 2007Registered office changed on 29/04/07 from: 35 stroud road woodside green london SE25 5DR (1 page)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 May 2004Return made up to 08/05/04; full list of members (9 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (3 pages)
28 September 2003New secretary appointed (3 pages)
28 September 2003Secretary resigned (1 page)
14 May 2003Return made up to 08/05/03; full list of members (9 pages)
14 May 2003Return made up to 08/05/03; full list of members (9 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 August 2002Return made up to 08/05/02; full list of members (9 pages)
10 August 2002Return made up to 08/05/02; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2001Return made up to 08/05/01; full list of members (8 pages)
15 May 2001Return made up to 08/05/01; full list of members (8 pages)
16 June 2000Return made up to 08/05/00; full list of members (8 pages)
16 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 1999Return made up to 08/05/99; full list of members (6 pages)
24 May 1999Return made up to 08/05/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 June 1998Return made up to 08/05/98; no change of members (4 pages)
22 June 1998Return made up to 08/05/98; no change of members (4 pages)
28 April 1998Ad 12/11/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
28 April 1998Ad 12/11/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
25 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1997Return made up to 08/05/97; full list of members (6 pages)
21 May 1997Return made up to 08/05/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)