Company NameA & A Contracting Limited
Company StatusDissolved
Company Number06074253
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian James Fowler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2015)
RoleGeneral Maintenance
Correspondence AddressAirlie
Forest Road, East Horsley
Leatherhead
Surrey
KT24 5ER
Director NameLouise Susan Garbett
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2015)
RoleCompany Director
Correspondence AddressAirlie
Forest Road
East Horsley
Surrey
KT24 5ER
Director NameColin Matthew Angus
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Froggrove Lane
Woodstreet Village
Guildford
Surrey
GU3 3HB
Secretary NameJoanne Hall
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt Edmunds
Petworth Road
Witley
Surrey
GU8 5QW
Director NameJoanne Hall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence AddressSt Edmunds
Petworth Road
Witley
Surrey
GU8 5QW

Location

Registered AddressAirlie
Forest Road
East Horsley
Surrey
KT24 5ER
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1 at £1Adrian Fowler
50.00%
Ordinary
1 at £1Louise Garbett
50.00%
Ordinary

Financials

Year2014
Net Worth£1,064
Cash£143
Current Liabilities£12,444

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 November 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
(14 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2010Annual return made up to 30 January 2009 with a full list of shareholders (10 pages)
4 November 2010Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 November 2008Registered office changed on 13/11/2008 from, mount manor house, 16 the mount, guildford, surrey, GU2 4HS (1 page)
16 May 2008Return made up to 30/01/08; full list of members (4 pages)
28 April 2008Appointment terminated director joanne hall (1 page)
28 April 2008Appointment terminated secretary joanne hall (1 page)
28 April 2008Appointment terminated director colin angus (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
30 May 2007Ad 17/04/07--------- £ si [email protected]=1 £ ic 1/2 (1 page)
30 May 2007New director appointed (1 page)
30 January 2007Incorporation (17 pages)