Company NameACDC Electrical Limited
Company StatusDissolved
Company Number04247936
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameLisa Frances Dack
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 days after company formation)
Appointment Duration11 years, 6 months (closed 08 January 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address107a Hayes Lane
Bromley
BR2 9EG
Director NameMrs Carol Ann Roberts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 days after company formation)
Appointment Duration11 years, 6 months (closed 08 January 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea Drive
Bromley
Kent
BR2 0UQ
Secretary NameMichael George Dack
NationalityBritish
StatusClosed
Appointed28 January 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address107a Hayes Lane
Bromley
BR2 9EG
Director NameMr Reginald Dennis Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 08 January 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Woodlea Drive
Bromley
Kent
BR2 0UQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address107a Hayes Lane
Bromley
BR2 9EG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
18 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(5 pages)
15 July 2011Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages)
15 July 2011Secretary's details changed for Michael George Dack on 6 July 2011 (1 page)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(5 pages)
15 July 2011Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages)
15 July 2011Secretary's details changed for Michael George Dack on 6 July 2011 (1 page)
15 July 2011Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages)
15 July 2011Secretary's details changed for Michael George Dack on 6 July 2011 (1 page)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(5 pages)
2 February 2011Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 06/07/09; full list of members (4 pages)
10 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 August 2008Accounts made up to 31 July 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 August 2007Return made up to 06/07/07; full list of members (2 pages)
15 August 2007Return made up to 06/07/07; full list of members (2 pages)
15 August 2007Accounts made up to 31 July 2006 (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
1 August 2005Return made up to 06/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 06/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
4 August 2004Return made up to 06/07/04; full list of members (3 pages)
4 August 2004Return made up to 06/07/04; full list of members (3 pages)
8 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 April 2004Accounts made up to 31 July 2003 (2 pages)
26 September 2003Return made up to 06/07/03; no change of members (7 pages)
26 September 2003Return made up to 06/07/03; no change of members (7 pages)
9 February 2003Accounts made up to 31 July 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
18 July 2002Return made up to 06/07/02; full list of members (7 pages)
18 July 2002Return made up to 06/07/02; full list of members (7 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
6 July 2001Incorporation (10 pages)