Company NameAcoustic Fabrications Limited
DirectorLeonard Edward Giles
Company StatusDissolved
Company Number01527619
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLeonard Edward Giles
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Knoll 32 Witham Road
Wickham Bishops
Chelmsford
Essex
CM8 3NQ
Secretary NameElsie Ann Watts
NationalityBritish
StatusCurrent
Appointed07 December 1993(13 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address1 Samsons Close
Brightlingsea
Essex
CO7 0RP
Director NameLesley Edwina Giles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleSports Instructor
Correspondence AddressThe Knoll 32 Witham Road
Wickham Bishops
Chelmsford
Essex
CM8 3NQ
Secretary NameLeonard Edward Giles
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressThe Knoll 32 Witham Road
Wickham Bishops
Chelmsford
Essex
CM8 3NQ

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
12 June 1998Statement of affairs (11 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Return made up to 31/07/96; no change of members (4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 September 1995Nc inc already adjusted 08/09/95 (1 page)
15 September 1995Return made up to 31/07/95; full list of members (6 pages)