Company NameA 1 Electrical (Abergele) Ltd
Company StatusDissolved
Company Number04612980
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Haydn Owen Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleElectrican Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Gan
Church Street Llanfair Talhaiarn
Abergele
Clwyd
LL22 8SD
Wales
Director NameMrs Theresa Mary Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Gan
Llanfair T H
Abergele
Clwyd
LL22 8SD
Wales
Secretary NameMrs Theresa Mary Jones
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Gan
Llanfair T H
Abergele
Clwyd
LL22 8SD
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressEstate House
26 High Street
Holywell
Clwyd
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£20,972

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Registered office address changed from Hafod Y Gan Church Street Llanfair Talhiarn Abergele Clwyd LL22 8SD on 15 September 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
15 September 2010Registered office address changed from Hafod Y Gan Church Street Llanfair Talhiarn Abergele Clwyd LL22 8SD on 15 September 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2010Director's details changed for Theresa Mary Jones on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Theresa Mary Jones on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Haydn Owen Jones on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Haydn Owen Jones on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 10/12/08; full list of members (4 pages)
15 January 2009Return made up to 10/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 10/12/07; no change of members (7 pages)
18 February 2008Return made up to 10/12/07; no change of members (7 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 10/12/06; full list of members (7 pages)
15 January 2007Return made up to 10/12/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 10/12/04; full list of members (7 pages)
18 February 2005Return made up to 10/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 10/12/03; full list of members (7 pages)
8 June 2004Return made up to 10/12/03; full list of members (7 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
19 December 2002Registered office changed on 19/12/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
10 December 2002Incorporation (14 pages)