This company is commonly known as Aclet Electronics Limited. The company was founded 24 years ago and was given the registration number 03913808. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | ACLET ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 03913808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 2000 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 30 April 2005 | Active |
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 30 April 2000 | Active |
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 06 April 2003 | Active |
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 30 April 2005 | Active |
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 26 January 2000 | Active |
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Director | 30 April 2005 | Active |
Oakmere, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 26 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 January 2000 | Active |
18 Holdforth Drive, Bishop Auckland, DL14 6DG | Director | 26 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 January 2000 | Active |
Mr David Alan Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, New Bridge Street West, NE1 8AL |
Nature of control | : |
|
Mr Peter Bellis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, New Bridge Street West, NE1 8AL |
Nature of control | : |
|
Mr Clive Graham Hall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, New Bridge Street West, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-14 | Resolution | Resolution. | Download |
2018-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.