Company NameAlexander Ceilings (Acoustic) Limited
DirectorMartin Alan Hart
Company StatusDissolved
Company Number02754498
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartin Alan Hart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address111 Berry Lane
Langdon Hills
Basildon
Essex
SS16 6AM
Secretary NameMrs Lesley Hart
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard End
Laindon Common Road
Little Burstead Billericay
Essex
SS16 6AN
Director NameMr David Frank Bland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 January 1998)
RoleCS
Country of ResidenceEngland
Correspondence Address93 Nashgrove Lane
Wokingham
Berkshire
RG40 4HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
Charter Court Newcomen Way
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£2,723,848
Gross Profit£401,562
Net Worth£175,801
Cash£314
Current Liabilities£626,488

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 December 2005Dissolved (1 page)
5 September 2001Receiver ceasing to act (1 page)
5 September 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2001Receiver's abstract of receipts and payments (3 pages)
9 March 2000Receiver's abstract of receipts and payments (3 pages)
21 September 1999Dissolution deferment (1 page)
21 September 1999Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
10 March 1999Registered office changed on 10/03/99 from: 4TH floor romy house 163-167 kings road brentwood essex CM14 4EG (1 page)
5 March 1999Appointment of receiver/manager (1 page)
11 November 1998Full accounts made up to 31 October 1997 (9 pages)
10 March 1998Director resigned (1 page)
12 February 1998Auditor's resignation (1 page)
26 January 1998Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: swan house gresham road brentwood essex CM14 4HN (1 page)
14 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
13 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/96
(4 pages)
13 May 1996Return made up to 09/10/95; full list of members (6 pages)
11 January 1996Registered office changed on 11/01/96 from: 138 southcroft road london SW17 9TP (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)