Company NameA B Electrical (South West) Ltd.
DirectorsAlan David Britton and Andrew Neill Roe
Company StatusDissolved
Company Number03317972
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan David Britton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address15 Tower Road South
Bristol
BS30 8BJ
Director NameAndrew Neill Roe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleContractor
Correspondence Address13 Salisbury Street
St George
Bristol
BS5 8EE
Secretary NameAndrew Neill Roe
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleContractor
Correspondence Address13 Salisbury Street
St George
Bristol
BS5 8EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£593,809
Gross Profit£41,539
Net Worth£18,446
Cash£914
Current Liabilities£167,440

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2006Dissolved (1 page)
24 November 2005Liquidators statement of receipts and payments (5 pages)
24 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
7 June 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (6 pages)
4 June 2001Statement of affairs (12 pages)
4 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Registered office changed on 17/05/01 from: 126 hillside road st. George bristol BS5 7PF (1 page)
28 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 February 2001Return made up to 13/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 February 1999Return made up to 13/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 November 1998Particulars of mortgage/charge (6 pages)
10 November 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 April 1998Amending form 882R (2 pages)
18 April 1998Return made up to 13/02/98; full list of members (6 pages)
13 November 1997Ad 13/02/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 February 1997Secretary resigned (1 page)
13 February 1997Incorporation (16 pages)