INSTALECTRIC CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

INSTALECTRIC CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01679860

Incorporation date

18/11/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Priory, High Street, Redbourn, Herts AL3 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon27/04/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon20/04/2015
Application to strike the company off the register
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/06/2013
Termination of appointment of Steven Clinch as a director
dot icon03/06/2013
Termination of appointment of Christopher Clinch as a director
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/02/2011
Termination of appointment of Christopher Clinch as a secretary
dot icon20/02/2011
Appointment of Mr Andrew James Clinch as a secretary
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Director's details changed for Mr Christopher Mark Clinch on 2010-01-01
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Andrew James Clinch on 2010-01-01
dot icon03/02/2010
Director's details changed for Steven Paul Clinch on 2010-01-01
dot icon03/02/2010
Secretary's details changed for Mr Christopher Mark Clinch on 2009-11-01
dot icon22/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / andrew clinch / 29/01/2009
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/02/2008
Return made up to 31/01/08; full list of members
dot icon24/02/2008
Director and secretary's change of particulars / christopher clinch / 22/02/2008
dot icon27/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/02/2007
Return made up to 31/01/07; full list of members
dot icon11/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/03/2005
Return made up to 31/01/05; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/04/2004
Return made up to 31/01/04; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/02/2003
Return made up to 31/01/03; full list of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/04/2002
Return made up to 31/01/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-10-31
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon06/05/1999
Accounts for a small company made up to 1998-10-31
dot icon16/02/1999
Return made up to 31/01/99; no change of members
dot icon21/12/1998
Particulars of mortgage/charge
dot icon14/07/1998
Accounts for a small company made up to 1997-10-31
dot icon26/02/1998
Return made up to 31/01/98; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-10-31
dot icon24/03/1997
Return made up to 31/01/97; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-10-31
dot icon22/02/1996
Return made up to 31/01/96; full list of members
dot icon31/10/1995
Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon22/03/1995
New director appointed
dot icon21/03/1995
Return made up to 31/01/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Certificate of change of name
dot icon18/04/1994
Accounts for a small company made up to 1993-10-31
dot icon18/04/1994
Return made up to 31/01/94; no change of members
dot icon18/08/1993
Registered office changed on 19/08/93 from: torrington house 47 holywell hill st albans herts AL1 1HD
dot icon30/01/1993
Accounts for a small company made up to 1992-10-31
dot icon30/01/1993
Return made up to 31/01/93; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-10-31
dot icon31/03/1992
Return made up to 31/01/92; no change of members
dot icon18/02/1991
Accounts for a small company made up to 1990-10-31
dot icon18/02/1991
Return made up to 31/01/91; no change of members
dot icon23/10/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon21/03/1990
Accounts for a small company made up to 1989-12-31
dot icon21/03/1990
Return made up to 31/01/90; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-12-31
dot icon24/04/1989
Return made up to 15/01/89; full list of members
dot icon06/04/1989
Registered office changed on 07/04/89 from: 4 althorp road st albans hertford AL1 3PW
dot icon16/01/1989
Dissolution discontinued
dot icon17/06/1987
Return made up to 15/01/87; no change of members
dot icon14/08/1986
Accounts for a small company made up to 1985-12-31
dot icon08/06/1986
Annual return made up to 15/01/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clinch, Andrew James
Director
01/01/1995 - Present
4
Clinch, Christopher Mark
Director
19/10/1999 - 31/05/2013
4
Clinch, Steven Paul
Director
19/10/1999 - 31/05/2013
4
Clinch, Andrew James
Secretary
01/01/2011 - Present
-
Clinch, Christopher Mark
Secretary
19/10/1999 - 01/01/2011
-

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 INSTALECTRIC CONTRACTORS LIMITED

INSTALECTRIC CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 18/11/1982 with the registered office located at The Priory, High Street, Redbourn, Herts AL3 7LZ. There are currently 2 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 INSTALECTRIC CONTRACTORS LIMITED?

toggle

INSTALECTRIC CONTRACTORS LIMITED is currently Dissolved. It was registered on 18/11/1982 and dissolved on 17/08/2015.

Where is INSTALECTRIC CONTRACTORS LIMITED located?

toggle

INSTALECTRIC CONTRACTORS LIMITED is registered at The Priory, High Street, Redbourn, Herts AL3 7LZ.

What does INSTALECTRIC CONTRACTORS LIMITED do?

toggle

INSTALECTRIC CONTRACTORS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for INSTALECTRIC CONTRACTORS LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.