Company NameAllied Electrical Contractors Limited
Company StatusDissolved
Company Number03401952
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Ian Morrish
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTransit House Brockley Road
Chelmsford
CM2 6HQ
Director NameHenry George Morrish
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameJames Swain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary NameHenry George Morrish
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.001Paul Morrish
100.00%
Ordinary

Financials

Year2014
Net Worth£2,623
Cash£1,826
Current Liabilities£45,403

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Director's details changed for Paul Ian Morrish on 10 July 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of James Swain as a director (1 page)
1 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 May 2011Termination of appointment of Henry Morrish as a secretary (1 page)
27 May 2011Termination of appointment of Henry Morrish as a director (1 page)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
22 July 2010Director's details changed for Henry George Morrish on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Ian Morrish on 11 July 2010 (2 pages)
22 July 2010Director's details changed for James Swain on 11 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
4 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 August 2009Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page)
21 August 2009Return made up to 11/07/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
24 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 11/07/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
15 July 2003Return made up to 11/07/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
9 July 2002Return made up to 11/07/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
7 July 2001Return made up to 11/07/01; full list of members (7 pages)
24 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 August 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 July 2000Return made up to 11/07/00; full list of members (7 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
14 August 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)