Company NameAllied Electrical Group Limited
Company StatusDissolved
Company Number03405912
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Ian Morrish
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willowmeade
Ramsden Heath
Billericay
Essex
CM11 1HY
Director NameHenry George Morrish
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 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
Appointed21 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
Appointed21 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
Appointed21 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Ian Morrish
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,412
Current Liabilities£208,002

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
6 March 2012Statement of affairs with form 4.19 (5 pages)
6 March 2012Statement of affairs with form 4.19 (5 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-08
(1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Registered office address changed from Perth House Wash Road Hutton Brentwood Essex CM13 1TA United Kingdom on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Perth House Wash Road Hutton Brentwood Essex CM13 1TA United Kingdom on 16 February 2012 (2 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2012Termination of appointment of James Swain as a director on 18 October 2011 (1 page)
10 February 2012Termination of appointment of James Swain as a director (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(4 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(4 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(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)
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)
8 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2010Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Henry George Morrish on 8 July 2010 (2 pages)
22 July 2010Director's details changed for James Swain on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for James Swain on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Henry George Morrish on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Henry George Morrish on 8 July 2010 (2 pages)
22 July 2010Director's details changed for James Swain on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page)
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 08/07/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2008Return made up to 08/07/08; full list of members (4 pages)
17 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 August 2007Return made up to 08/07/07; full list of members (3 pages)
24 August 2007Return made up to 08/07/07; full list of members (3 pages)
9 October 2006Return made up to 08/07/06; full list of members (3 pages)
9 October 2006Return made up to 08/07/06; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 08/07/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 08/07/04; full list of members (7 pages)
10 August 2004Return made up to 08/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2003Return made up to 08/07/03; full list of members (7 pages)
15 July 2003Return made up to 08/07/03; full list of members (7 pages)
29 July 2002Return made up to 21/07/02; full list of members (7 pages)
29 July 2002Return made up to 21/07/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 July 2001Return made up to 21/07/01; full list of members (7 pages)
20 July 2001Return made up to 21/07/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 July 2000Return made up to 21/07/00; full list of members (7 pages)
25 July 2000Return made up to 21/07/00; full list of members (7 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Return made up to 21/07/99; no change of members (4 pages)
3 August 1999Return made up to 21/07/99; no change of members (4 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 August 1998Return made up to 21/07/98; full list of members (6 pages)
14 August 1998Return made up to 21/07/98; full list of members (6 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 1997Registered office changed on 28/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Incorporation (13 pages)