FLETCHER ELECTRICAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FLETCHER ELECTRICAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00963307

Incorporation date

06/10/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1969)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-04-26
dot icon17/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-10-26
dot icon11/05/2016
Liquidators' statement of receipts and payments to 2016-04-26
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-10-26
dot icon22/05/2015
Liquidators' statement of receipts and payments to 2015-04-26
dot icon25/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-25
dot icon19/12/2014
Liquidators' statement of receipts and payments to 2014-10-26
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-04-26
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-10-26
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-10-26
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-10-26
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon27/10/2009
Administrator's progress report to 2009-10-22
dot icon27/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2009
Administrator's progress report to 2009-05-03
dot icon11/06/2009
Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial es newcastle upon tyne tyne & wear NE12 5UJ
dot icon22/01/2009
Result of meeting of creditors
dot icon21/01/2009
Statement of administrator's proposal
dot icon12/11/2008
Appointment of an administrator
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2007
Return made up to 22/11/07; no change of members
dot icon26/06/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 22/11/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/08/2006
Director resigned
dot icon17/08/2006
Accounting reference date extended from 31/07/07 to 31/10/07
dot icon15/08/2006
Certificate of change of name
dot icon25/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Return made up to 22/11/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/03/2005
Return made up to 22/11/04; full list of members
dot icon29/04/2004
New director appointed
dot icon27/02/2004
Accounts for a medium company made up to 2003-07-31
dot icon25/11/2003
Return made up to 22/11/03; full list of members
dot icon11/02/2003
Accounts for a medium company made up to 2002-07-31
dot icon17/12/2002
Particulars of mortgage/charge
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon30/11/2001
Return made up to 22/11/01; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-07-31
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon23/10/2000
Accounts for a medium company made up to 2000-07-31
dot icon14/12/1999
Return made up to 22/11/99; full list of members
dot icon01/12/1999
Accounts for a medium company made up to 1999-07-31
dot icon22/11/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/11/1998
Return made up to 22/11/98; full list of members
dot icon25/11/1998
New director appointed
dot icon17/04/1998
Accounts for a small company made up to 1997-07-31
dot icon12/02/1998
Return made up to 22/11/97; no change of members
dot icon25/11/1996
Return made up to 22/11/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-07-31
dot icon04/12/1995
Return made up to 22/11/95; full list of members
dot icon03/11/1995
Accounts for a medium company made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 22/11/94; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1994-07-31
dot icon13/12/1993
Return made up to 22/11/93; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-07-31
dot icon10/07/1993
Particulars of mortgage/charge
dot icon15/03/1993
Declaration of satisfaction of mortgage/charge
dot icon05/01/1993
Accounts for a small company made up to 1992-07-31
dot icon24/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Return made up to 22/11/92; full list of members
dot icon20/03/1992
Return made up to 22/11/91; change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-07-31
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-07-31
dot icon28/06/1991
Return made up to 22/11/90; no change of members
dot icon13/09/1990
New director appointed
dot icon13/09/1990
New director appointed
dot icon28/11/1989
Return made up to 22/11/88; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-07-31
dot icon28/11/1989
Accounts for a small company made up to 1988-07-31
dot icon28/11/1989
Return made up to 22/11/89; full list of members
dot icon24/06/1988
Registered office changed on 24/06/88 from: universal house, 20 ouse street, newcastle-upon-tyne NE1 2PN
dot icon29/10/1987
Accounts for a small company made up to 1987-07-31
dot icon29/10/1987
Return made up to 28/10/87; full list of members
dot icon31/10/1986
Accounts for a small company made up to 1986-07-31
dot icon31/10/1986
Accounts for a small company made up to 1985-07-31
dot icon31/10/1986
Return made up to 31/10/86; full list of members
dot icon05/04/1977
Accounts made up to 2075-07-31
dot icon09/12/1976
Annual return made up to 31/12/75
dot icon07/08/1971
Allotment of shares
dot icon10/04/1970
Increase in nominal capital
dot icon28/10/1969
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2006
dot iconLast change occurred
31/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2006
dot iconNext account date
31/07/2007
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Simon David
Director
01/05/2004 - Present
3
Billingham, Michael Geoffrey
Director
01/10/1998 - 30/07/1999
-

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 FLETCHER ELECTRICAL (HOLDINGS) LIMITED

FLETCHER ELECTRICAL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/10/1969 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLETCHER ELECTRICAL (HOLDINGS) LIMITED?

toggle

FLETCHER ELECTRICAL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/10/1969 and dissolved on 17/08/2017.

Where is FLETCHER ELECTRICAL (HOLDINGS) LIMITED located?

toggle

FLETCHER ELECTRICAL (HOLDINGS) LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does FLETCHER ELECTRICAL (HOLDINGS) LIMITED do?

toggle

FLETCHER ELECTRICAL (HOLDINGS) LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for FLETCHER ELECTRICAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.