Company NameA-C Technology Limited
DirectorGeorge Charles Ashley Cound
Company StatusDissolved
Company Number03026696
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameLighting Direct Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGeorge Charles Ashley Cound
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleLighting Director
Correspondence Address30 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameElizabeth Mary Ashley-Cound
NationalityBritish
StatusCurrent
Appointed01 May 1995(2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address30 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameMichael Brett Burkey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Merton Close
Chatham
Kent
ME5 8YX
Secretary NameMichael Brett Burkey
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Merton Close
Chatham
Kent
ME5 8YX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 September 2007Dissolved (1 page)
14 June 2007Return of final meeting in a creditors' voluntary winding up (6 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 October 2002Appointment of a voluntary liquidator (2 pages)
31 October 2002Statement of affairs (12 pages)
25 September 2002Registered office changed on 25/09/02 from: 52 high street pinner middlesex HA5 5PW (1 page)
20 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 June 2000 (11 pages)
13 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 30 June 1998 (9 pages)
4 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 April 1998Full accounts made up to 31 March 1997 (10 pages)
4 March 1998Return made up to 27/02/98; full list of members (6 pages)
19 March 1997Return made up to 27/02/97; full list of members (6 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 February 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
3 November 1995Auditor's resignation (2 pages)
21 July 1995Company name changed lighting direct LIMITED\certificate issued on 24/07/95 (3 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1995Accounting reference date notified as 31/03 (1 page)