Company NameAssociated Engineering Consultants Limited
Company StatusDissolved
Company Number03048060
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Louise Justine West
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressGleneyre Dunwood Hill
Shootash
Romsey
Hampshire
SO51 6FD
Director NameJoseph John West
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGleneyre Dunwood Hill Shootash
East Wellow
Romsey
Hampshire
SO51 6FD
Director NameKenneth John West
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGleneyre
Dunwood Hill Shootash
Romsey
Hampshire
SO51 6FD
Secretary NameJane Louise Justine West
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressGleneyre Dunwood Hill
Shootash
Romsey
Hampshire
SO51 6FD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
17 June 2002Return made up to 20/04/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 November 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
30 May 2001Return made up to 20/04/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 May 2000Return made up to 20/04/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
18 May 1999Return made up to 20/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 May 1998Return made up to 20/04/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
1 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1995Accounting reference date notified as 31/05 (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1995New director appointed (2 pages)
20 April 1995Incorporation (32 pages)