ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED
Overview
| Company Name | ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00868213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED located?
| Registered Office Address | 24 Birch Street Wolverhampton WV1 4HY West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Carillion Secretariat Limited as a secretary on May 21, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Francis George as a secretary on May 21, 2012 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Francis George on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2005 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of ELECTRIC CONTRACTS (LONDON & PROVINCES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 169302580001 | |||||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||
| ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
| HARDING, David Albert | Secretary | 5 Wensley Avenue IG8 9HE Woodford Green Essex | British | 8915030001 | ||||||
| JONES, Trevor | Secretary | 40 Fairhaven Avenue Shirley CR0 7RX Croydon Surrey | British | 58233430001 | ||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||
| DENNIS, Brian John | Director | 12 Swift Close Cranham RM14 1EH Upminster Essex | British | 8915050001 | ||||||
| GOOCH, Robert William | Director | 64 Aylsham Lane Harold Hill RM3 7YH Romford Essex | British | 8915040001 | ||||||
| MAPPLEBECK, Terice | Director | Amberston Warninglid Lane Staplefield RH17 6AS Haywards Heath West Sussex | British | 46844040001 | ||||||
| MCMULLEN, Martin Alexander | Director | The Gleddings Common Hill West Chiltington RH20 2NL Pulborough West Sussex | England | British | 37470200001 | |||||
| PORTER, Kenneth Henry | Director | 15 Deans Gardens Sandridge AL4 9LS St Albans Hertfordshire | British | 26979820001 | ||||||
| SOKELL, Trevor | Director | Rickleden Maddox Lane Bookham KT23 3BS Leatherhead Surrey | United Kingdom | British | 11737140001 | |||||
| SPARROW, Stephen Hugh | Director | 9 Warwick Gardens IG1 4LE Ilford Essex | British | 55998180001 | ||||||
| WATSON, Alan | Director | Bower Lodge Cottage Holtye Road Hammerwood RH19 3QE East Grinstead West Sussex | British | 76504780001 | ||||||
| WILTON, Steven William | Director | 3 The Pointers Stag Leys KT21 2TH Ashtead Surrey | United Kingdom | British | 33112080001 | |||||
| CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0