Company NameA L Domestics Appliance Care Ltd
Company StatusDissolved
Company Number04724151
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 12 months ago)
Dissolution Date7 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameGeoffrey Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Wedgwood Way
Ashingdon
Essex
SS4 3AS
Director NameMr Christopher Stephen Thorn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameCllr Arthur Leonard Williams
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44b Lasceles Gardens
Ashingdon
Essex
SS4 3BW
Secretary NameMr Christopher Stephen Thorn
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Princess Caroline House 1
High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£10,972
Cash£3,022
Current Liabilities£198,116

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 January 2017Liquidators' statement of receipts and payments to 6 December 2016 (15 pages)
7 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 December 2015Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 18 December 2015 (1 page)
17 December 2015Statement of affairs with form 4.19 (8 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 80
(7 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 80
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
(7 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 April 2009Return made up to 04/04/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 July 2008Return made up to 04/04/08; no change of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 04/04/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 04/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 04/04/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
3 April 2004Return made up to 04/04/04; full list of members (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 July 2003Registered office changed on 25/07/03 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Ad 04/04/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (9 pages)