Company NameAEP Electrical & Mechanical Llp
Company StatusDissolved
Company NumberOC335797
CategoryLimited Liability Partnership
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameDavid Ronald Atkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitby Avenue
Guisborough
Cleveland
TS14 7AP
LLP Designated Member NameMr Peter Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranbeck Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PW
LLP Designated Member NameMr Malcolm Linsley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Adam Close
Redcar
Cleveland
TS10 4QJ

Contact

Websiteaep-ne.com
Telephone01642 485040
Telephone regionMiddlesbrough

Location

Registered AddressBegbies Traynor Central Llp
2nd Floor Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Current Liabilities£412,997

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 June 2013Liquidators statement of receipts and payments to 11 April 2013 (18 pages)
17 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (18 pages)
13 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2012Registered office address changed from Unit B8 Arlon Court Green Square Kirkleatham Business Park Redcar TS10 5RS on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Unit B8 Arlon Court Green Square Kirkleatham Business Park Redcar TS10 5RS on 4 July 2012 (2 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Determination (1 page)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Member's details changed for Peter Hunt on 19 March 2011 (2 pages)
29 March 2011Annual return made up to 20 March 2011 (4 pages)
28 January 2011Registered office address changed from 46 Station Road Redcar Cleveland TS10 1AG on 28 January 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 20 March 2010 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Annual return made up to 20/03/09 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Incorporation document\certificate of incorporation (5 pages)