Company NameTransformer & Electrical Co Limited(The)
Company StatusDissolved
Company Number00365546
CategoryPrivate Limited Company
Incorporation Date25 February 1941(83 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Lyons
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(50 years, 10 months after company formation)
Appointment Duration25 years, 1 month (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Avenue Mansions
Finchley Road
London
NW3 7BA
Director NameMr Martin Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(70 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Martin Harry Ward
StatusClosed
Appointed28 March 2014(73 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressAllendale Sedge Green
Roydon
Harlow
Essex
CM19 5JR
Director NameMr Jack Fielder
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressLime Trees Rectory Close
Buckland
Buntingford
Hertfordshire
SG9 0PT
Director NameMr John Victor Homard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address131 Sparrows Herne
Basildon
Essex
SS16 5ET
Director NameMr Leopold Thomas Whitehead
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(50 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address1 Hornby Park
Calderstones
Liverpool
Merseyside
L18 3LL
Secretary NameMr Grant Alexander Rutherford Barr
NationalityBritish
StatusResigned
Appointed02 January 1992(50 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressWest Gate 23 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Secretary NameJames Archibald McIlfatrick
NationalityBritish
StatusResigned
Appointed30 January 1992(50 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Waterford
Hertford
Hertfordshire
SG14 2PR
Director NameMr Ian Leslie Rowley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(51 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Fesants Croft
Harlow
Essex
CM20 2JU
Director NameDerek John Maule
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(54 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressAspen House
12 St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director NameKenneth Frank Spooner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(56 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Halstow Way
Pitsea
Basildon
Essex
SS13 2AG
Director NameColin Steven Archer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(68 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lawns
South Benfleet
Essex
SS7 4LD
Director NameMr Jim McIlfatrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(70 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Road
Waltham Cross
Hertfordshire
EN8 7LR

Contact

Websitewww.claudelyons.com
Telephone01992 768888
Telephone regionLea Valley

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Termination of appointment of Colin Steven Archer as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Colin Steven Archer as a director on 31 August 2016 (1 page)
26 August 2016Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21,015
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21,015
(6 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 21,015

Statement of capital on 2015-05-05
  • GBP 21,015
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH May 2015
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 21,015

Statement of capital on 2015-05-05
  • GBP 21,015
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH May 2015
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 21,015

Statement of capital on 2015-05-05
  • GBP 21,015
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH May 2015
(7 pages)
31 March 2014Appointment of Mr Martin Harry Ward as a secretary (2 pages)
31 March 2014Appointment of Mr Martin Harry Ward as a secretary (2 pages)
27 March 2014Termination of appointment of James Mcilfatrick as a secretary (1 page)
27 March 2014Termination of appointment of James Mcilfatrick as a secretary (1 page)
27 March 2014Termination of appointment of Jim Mcilfatrick as a director (1 page)
27 March 2014Termination of appointment of Jim Mcilfatrick as a director (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,015
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,015
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,015
(6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a small company made up to 30 June 2012 (9 pages)
26 September 2012Accounts for a small company made up to 30 June 2012 (9 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
26 August 2011Appointment of Mr Martin Ward as a director (2 pages)
26 August 2011Appointment of Mr Martin Ward as a director (2 pages)
25 August 2011Appointment of Mr Jim Mcilfatrick as a director (2 pages)
25 August 2011Appointment of Mr Jim Mcilfatrick as a director (2 pages)
4 May 2011Termination of appointment of Ian Rowley as a director (1 page)
4 May 2011Termination of appointment of Ian Rowley as a director (1 page)
8 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Kenneth Spooner as a director (1 page)
30 June 2010Termination of appointment of Kenneth Spooner as a director (1 page)
4 January 2010Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
9 July 2009Director appointed colin steven archer (2 pages)
9 July 2009Director appointed colin steven archer (2 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
22 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 02/01/07; full list of members (3 pages)
4 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 02/01/06; full list of members (3 pages)
9 January 2006Return made up to 02/01/06; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 January 2005Return made up to 02/01/05; full list of members (3 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 02/01/05; full list of members (3 pages)
5 January 2005Director's particulars changed (1 page)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (8 pages)
16 January 2004Return made up to 02/01/04; full list of members (8 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 January 2002Return made up to 02/01/02; full list of members (7 pages)
8 January 2002Return made up to 02/01/02; full list of members (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 January 1998Return made up to 02/01/98; no change of members (6 pages)
5 January 1998Return made up to 02/01/98; no change of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
27 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Return made up to 02/01/96; full list of members (8 pages)
22 January 1996Return made up to 02/01/96; full list of members (8 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
25 February 1941Incorporation (15 pages)
25 February 1941Incorporation (15 pages)