Company NameA V Mechanical Electrical Services Limited
DirectorPaul James Baker
Company StatusDissolved
Company Number04428292
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Previous NameA V Mechanical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Baker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ranulph Way
Hatfield Peverel
Essex
CM3 2RN
Secretary NameSandra Dawn Baker
NationalityBritish
StatusCurrent
Appointed06 September 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address6 Ranulph Way
Hatfield Peverel
Essex
CM3 2RN
Director NameGary John Buxton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Tumulus Way
Colchester
Essex
CO2 9SD
Secretary NameAndrea Buxton
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameSimon James Edward Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address16 Blackheath
Colchester
Essex
CO2 0AA
Secretary NameElaine Jones
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address16 Blackheath
Colchester
Essex
CO2 0AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£6,290
Net Worth-£957
Cash£2
Current Liabilities£959

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Completion of winding up (1 page)
11 May 2006Order of court to wind up (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (2 pages)
12 September 2005New secretary appointed (2 pages)
31 August 2005Ad 17/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 August 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 75-77 london road lexden colchester essex CO3 5AL (1 page)
14 December 2004Particulars of mortgage/charge (5 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 30/04/04; full list of members (6 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
14 October 2003Director resigned (1 page)
10 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 March 2003Director's particulars changed (1 page)
29 October 2002New director appointed (2 pages)
14 June 2002New director appointed (3 pages)
14 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)