Company NameAble Electrical Services And Contractors North East Limited
Company StatusDissolved
Company Number05306869
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Directors

Director NameJohn Simon Waugh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
RoleElectrician
Correspondence Address16 Anfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3LL
Secretary NameJohn Coldwell
NationalityBritish
StatusClosed
Appointed11 July 2005(7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
RoleBuilder
Correspondence Address53 Granville Drive
Forest Hall
Newcastle
Tyne & Wear
NE12 9LD
Director NameJohn Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleBuilder
Correspondence Address53 Granville Drive
Forest Hall
Newcastle
Tyne & Wear
NE12 9LD
Director NameJohn Waugh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleElectrician
Correspondence Address50 St Albans Crescent
Newcastle Upon Tyne
Tyne & Wear
NE6 5UQ
Secretary NameRomesh Kumar Agarwal
NationalityIndian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleAccountant
Correspondence Address70 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameRomesh Kumar Agarwal
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed07 February 2005(2 months after company formation)
Appointment Duration5 months (resigned 11 July 2005)
RoleAccountant
Correspondence Address70 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary NameJohn Waugh
NationalityBritish
StatusResigned
Appointed07 February 2005(2 months after company formation)
Appointment Duration5 months (resigned 12 July 2005)
RoleElectrician
Correspondence Address50 St Albans Crescent
Newcastle Upon Tyne
Tyne & Wear
NE6 5UQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Stables
5 Back Of Curtis Road
Necastle Upon Tyne
Tyne And Wear
NE4 9HB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
8 February 2006Application for striking-off (1 page)
17 January 2006Registered office changed on 17/01/06 from: 15B russell terrace newcastle upon tyne tyne and wear NE1 2TZ (1 page)
17 January 2006Registered office changed on 17/01/06 from: 15B russell terrace newcastle upon tyne tyne and wear NE1 2TZ (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 70 kenton road newcastle upon tyne tyne & wear NE3 4NP (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 70 kenton road newcastle upon tyne tyne & wear NE3 4NP (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Director resigned (1 page)
5 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
5 January 2005Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
5 January 2005Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)