ELECTRICAL CONTRACT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ELECTRICAL CONTRACT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03940172

Incorporation date

05/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

A8 6 Pennington Court Walter Leigh Way, Moss Industrial Estate St Helens Road, Leigh, Greater Manchester WN7 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2000)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon23/06/2010
Application to strike the company off the register
dot icon19/07/2009
Registered office changed on 20/07/2009 from unit A8(2) pennington court walter leigh way, moss industrial estate st helens road leigh lancashire WN7 3PT
dot icon06/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/05/2009
Return made up to 06/03/09; full list of members
dot icon04/05/2009
Location of debenture register
dot icon04/05/2009
Registered office changed on 05/05/2009 from unit A82 moss industrial estate st helens road leigh lancashire WN7 3PT
dot icon04/05/2009
Location of register of members
dot icon30/04/2009
Appointment Terminated Director darran lowde
dot icon14/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/09/2008
Registered office changed on 15/09/2008 from unit 12 brook hill high street leigh lancashire WN7 2AD
dot icon09/06/2008
Accounting reference date shortened from 30/04/2008 to 29/02/2008
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon11/03/2008
Location of debenture register
dot icon11/03/2008
Location of register of members
dot icon11/03/2008
Registered office changed on 12/03/2008 from unit 14 westside industrial estate jackson street st helens merseyside WA9 3AT
dot icon11/03/2008
Director's Change of Particulars / sydney heath / 12/03/2008 / HouseName/Number was: , now: 207; Street was: five oaks, now: park road; Area was: burtonwood road great sankey, now: great sankey; Post Code was: WA5 3AN, now: WA5 3JE; Country was: , now: U.K.
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 06/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/03/2006
Return made up to 06/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Ad 01/11/05--------- £ si 15000@1=15000 £ ic 45000/60000
dot icon16/11/2005
New director appointed
dot icon20/04/2005
Return made up to 06/03/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/10/2004
Registered office changed on 18/10/04 from: unit 15 hawthorne business park hawthorn street warrington cheshire WA5 0BX
dot icon17/10/2004
Director resigned
dot icon17/10/2004
New director appointed
dot icon17/10/2004
New director appointed
dot icon28/03/2004
Return made up to 06/03/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/06/2003
Return made up to 06/03/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/10/2002
Registered office changed on 24/10/02 from: unit 14 westside industrial estate jackson street st. Helens merseyside WA9 3AT
dot icon06/08/2002
Return made up to 06/03/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 06/03/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon26/12/2000
Ad 31/10/00--------- £ si 10000@1=10000 £ ic 35000/45000
dot icon26/12/2000
Registered office changed on 27/12/00 from: 62 coppice green westbrook warrington cheshire WA5 5WA
dot icon07/11/2000
Ad 09/10/00--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon18/10/2000
New director appointed
dot icon04/07/2000
Ad 17/05/00--------- £ si 24999@1=24999 £ ic 1/25000
dot icon04/07/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR
dot icon05/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Sydney
Director
24/08/2004 - Present
5
Heath, Anthony
Director
05/03/2000 - Present
6
Lowde, Darran Scott
Director
31/10/2005 - 30/09/2008
11
Britannia Company Formations Limited
Nominee Secretary
05/03/2000 - 05/03/2000
3196
Deansgate Company Formations Limited
Nominee Director
05/03/2000 - 05/03/2000
3197

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELECTRICAL CONTRACT SUPPLIES LIMITED

ELECTRICAL CONTRACT SUPPLIES LIMITED is an(a) Dissolved company incorporated on 05/03/2000 with the registered office located at A8 6 Pennington Court Walter Leigh Way, Moss Industrial Estate St Helens Road, Leigh, Greater Manchester WN7 3PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRICAL CONTRACT SUPPLIES LIMITED?

toggle

ELECTRICAL CONTRACT SUPPLIES LIMITED is currently Dissolved. It was registered on 05/03/2000 and dissolved on 18/10/2010.

Where is ELECTRICAL CONTRACT SUPPLIES LIMITED located?

toggle

ELECTRICAL CONTRACT SUPPLIES LIMITED is registered at A8 6 Pennington Court Walter Leigh Way, Moss Industrial Estate St Helens Road, Leigh, Greater Manchester WN7 3PT.

What does ELECTRICAL CONTRACT SUPPLIES LIMITED do?

toggle

ELECTRICAL CONTRACT SUPPLIES LIMITED operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for ELECTRICAL CONTRACT SUPPLIES LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.