Company NameElectric Transmission Limited
Company StatusDissolved
Company Number00215124
CategoryPrivate Limited Company
Incorporation Date17 July 1926(97 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(73 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 March 2005)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed29 September 1999(73 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 March 2005)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(67 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1997)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(67 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(69 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameAndrew Keith Hardiman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(71 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 September 1999)
RoleBusiness Development Manager
Correspondence Address11 Allerton Road
Southport
Merseyside
PR9 9NJ
Director NameMartin Pink
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(71 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 September 1999)
RoleWorks Manager
Correspondence AddressHedgerow Whitepost Lane
Culverstone
Gravesend
Kent
DA13 0TN
Secretary NameAndrew Keith Hardiman
NationalityBritish
StatusResigned
Appointed09 September 1997(71 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 September 1999)
RoleCompany Director
Correspondence Address11 Allerton Road
Southport
Merseyside
PR9 9NJ
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed21 April 1995(68 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1997)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£366,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
22 June 2004Return made up to 31/05/04; no change of members (4 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 May 2003Return made up to 31/05/03; full list of members (6 pages)
6 August 2002Auditor's resignation (1 page)
6 July 2002Full accounts made up to 31 December 2001 (10 pages)
16 June 2002Return made up to 31/05/02; no change of members (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Return made up to 31/05/01; no change of members (4 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: bicc PLC,3RD floor,devonshire hs mayfair place london W1X 5FH (1 page)
22 June 2000Return made up to 31/05/00; full list of members (5 pages)
3 February 2000Secretary's particulars changed (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: church manorway erith kent DA8 1HS (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 June 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/06/98
(4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 December 1996 (8 pages)
28 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)