Company NameA & L Electrical Limited
Company StatusDissolved
Company Number04659842
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Lee Phibben
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address26 Dunleigh Close
Headley Park
Bristol
BS13 7NQ
Director NameMr Adam Luckett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Bolton
Lancashire
BL1 1HL
Secretary NameMr Adam Luckett
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Bolton
Lancashire
BL1 1HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaandlelectrical.co.uk
Email address[email protected]
Telephone0117 2140109
Telephone regionBristol

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Adam Luckett
50.00%
Ordinary
50 at £1Mr Lee Phibben
50.00%
Ordinary

Financials

Year2014
Net Worth£249
Current Liabilities£68,408

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Secretary's details changed for Mr Adam Adam Luckett on 9 May 2015 (1 page)
15 March 2016Director's details changed for Mr Adam Luckett on 26 June 2015 (2 pages)
15 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Total exemption full accounts made up to 28 February 2015 (9 pages)
9 March 2015Registered office address changed from C/O Adam Luckett 18 Sutherland Place Clifton Bristol BS8 2TZ to 127 Hampton Road Bristol BS6 6JE on 9 March 2015 (1 page)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Registered office address changed from C/O Adam Luckett 18 Sutherland Place Clifton Bristol BS8 2TZ to 127 Hampton Road Bristol BS6 6JE on 9 March 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 April 2012Secretary's details changed for Mr Adam Luckett on 11 January 2012 (2 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Adam Luckett on 11 January 2012 (2 pages)
8 April 2012Registered office address changed from C/O Adam Luckett 300 North Street Bedminster Bristol BS3 1JU England on 8 April 2012 (1 page)
8 April 2012Registered office address changed from C/O Adam Luckett 300 North Street Bedminster Bristol BS3 1JU England on 8 April 2012 (1 page)
8 April 2012Registered office address changed from C/O Adam Luckett 18 Sutherland Place Clifton Bristol BS8 2TZ United Kingdom on 8 April 2012 (1 page)
8 April 2012Registered office address changed from C/O Adam Luckett 18 Sutherland Place Clifton Bristol BS8 2TZ United Kingdom on 8 April 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Mr Adam Luckett on 1 January 2011 (1 page)
17 March 2011Registered office address changed from 27 Greville Road Bedminster Bristol BS3 1LN on 17 March 2011 (1 page)
17 March 2011Secretary's details changed for Mr Adam Luckett on 1 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Adam Luckett on 23 March 2010 (1 page)
23 March 2010Director's details changed for Mr Adam Luckett on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Lee Phibben on 23 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Return made up to 10/02/09; full list of members (10 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
16 June 2008Return made up to 10/02/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 March 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 10/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 10/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 March 2004Registered office changed on 13/03/04 from: 30-31 st. James place, mangotsfield, bristol avon BS16 9JB (1 page)
2 March 2004Return made up to 10/02/04; full list of members (7 pages)
10 February 2003Incorporation (17 pages)
10 February 2003Secretary resigned (1 page)