Company NameA.S.L. (Electricals) Limited
DirectorSteven Raymond Soulsby
Company StatusDissolved
Company Number01355726
CategoryPrivate Limited Company
Incorporation Date3 March 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven Raymond Soulsby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(15 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleElectrical Contracting Manager
Correspondence Address19 Kielder Avenue
Cramlington
Northumberland
NE23 8JJ
Secretary NamePauline Ryles
NationalityBritish
StatusCurrent
Appointed07 August 1997(19 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address7 Primrose Terrace
Birtley
Chester Le Street
County Durham
DH3 1AL
Director NameMr Michael Gallagher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address13 Foxton Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3NF
Director NameArthur Lowrey
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleChartered Engineer
Correspondence Address24 Meadow Court
Newcastle On Tyne
NE20 9RB
Director NameMr Raymond Soulsby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years after company formation)
Appointment Duration6 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address25 Woodside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JA
Secretary NameMr David Suffern Adams
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressMeldon Station House
Meldon
Morpeth
Northumberland
NE61 3TN
Director NameAlan Keith Lowrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressBolam White House
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0HB
Director NameMartin Wingrove
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1998)
RoleElectrical Contracting Manager
Correspondence AddressGreencroft
Dinnington
Tyne And Wear
NE13 7AJ
Director NameMr Philip David Donnelly
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameAlexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressStay House
Kepwick
Thirsk
North Yorkshire
YO7 2JT
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1997)
RoleChartered Shipbroker/Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameJohn Steward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(16 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address7 Valley Close
Hartlepool
Cleveland
TS26 0AU
Secretary NameMichael Alistair Munro
NationalityBritish
StatusResigned
Appointed12 April 1995(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address7 Whitburn Place
Southfield Lea
Cramlington
Northumberland
NE23 6PJ
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressThe Gables
Swallow Drive
Pool In Wharfedale Otley
West Yorkshire
LS21 1RS
Secretary NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusResigned
Appointed25 June 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS

Location

Registered AddressC/O Deloitte And Touche
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,087,313
Gross Profit£152,589
Net Worth£74,203
Current Liabilities£800,731

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 December 2002Dissolved (1 page)
26 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (7 pages)
11 August 1998Registered office changed on 11/08/98 from: 34-40 grey street newcastle upon tyne NE1 3AE (1 page)
22 June 1998Registered office changed on 22/06/98 from: unit 2A glover road industrial estate, washington tyne and wear (1 page)
18 June 1998Statement of affairs (10 pages)
17 June 1998Notice of Constitution of Liquidation Committee (2 pages)
18 May 1998Director resigned (1 page)
5 December 1997Return made up to 30/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 4 church square hartlepool TS24 7EL (1 page)
14 October 1997Full accounts made up to 31 January 1997 (12 pages)
9 May 1997Director resigned (1 page)
2 January 1997Return made up to 30/11/96; change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(8 pages)
19 November 1996Full accounts made up to 31 January 1996 (13 pages)
1 October 1996Auditor's resignation (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
9 April 1996Return made up to 20/03/96; full list of members (8 pages)
19 September 1995Full accounts made up to 31 January 1995 (13 pages)
11 September 1995Director resigned (2 pages)
18 July 1995Auditor's resignation (2 pages)
16 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Return made up to 20/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 1995Registered office changed on 07/03/95 from: albany road gateshead tyne & wear NE8 3AT (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)