Company NameAC Electrical Sw Ltd
Company StatusDissolved
Company Number05684317
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew John Cole
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleElectrician
Correspondence Address8a Broom Avenue
St Pauls Cray
Orpington
BR5 3BS
Secretary NameAlison Cole
NationalityBritish
StatusResigned
Appointed01 February 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address12 Cornfield Gardens
Plymouth
Devon
PL7 5LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMcAdam & Co Ltd (Corporation)
StatusResigned
Appointed20 April 2007(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2008)
Correspondence Address36 Highglen Drive
Plymouth
Devon
PL7 5LA

Location

Registered Address141a Bellegrove Road
Welling
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Financials

Year2014
Turnover£52,852
Net Worth-£25,047
Cash£223
Current Liabilities£25,270

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Registered office changed on 05/03/2008 from macadam & co LTD 36 highglen drive plymouth PL7 5LA (1 page)
5 March 2008Appointment terminated secretary mcadam & co LTD (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 10 frobisher way greenhithe DA9 9JN (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Registered office changed on 27/02/07 from: 12 cornfield gardens plymouth PL7 5LB (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Incorporation (9 pages)