Company NameA & G Maintenance & Electrical Limited
Company StatusDissolved
Company Number06473540
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 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 NameMr David George Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Road
Ashingdon
Essex
SS4 3EX
Director NameRichard Thomas Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleMaintenance Engineer
Correspondence AddressSouth Side Bungalow
Hayes Chase
Battlesbridge
Essex
SS11 7QT
Secretary NameMr David George Allen
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Road
Ashingdon
Essex
SS4 3EX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMillhouse, 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,774
Cash£2,010
Current Liabilities£4,919

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 February 2008Ad 11/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 February 2008Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)