Company NameWilliam H.Reynolds(Electrical Contractors)Limited
Company StatusDissolved
Company Number00566776
CategoryPrivate Limited Company
Incorporation Date30 May 1956(67 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Patrick Joseph O'Connor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2004(47 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Lodge
Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary NameSamantha Helen Oconnor
NationalityBritish
StatusClosed
Appointed16 January 2004(47 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2009)
RoleCompany Director
Correspondence AddressKinvara Cottage
Plumptre Lane
Danbury
Essex
CM3 4JL
Director NameEsther Elizabeth Reynolds
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleSecretary
Correspondence Address51 Chigwell Park Drive
Chigwell
Essex
IG7 5AZ
Director NameStephen Reynolds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2001)
RoleElectrical Contracter
Correspondence Address9 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameWilliam Henry Reynolds
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 1999)
RoleElectrical Contractor
Correspondence Address51 Chigwell Park Drive
Chigwell
Essex
IG7 5AZ
Secretary NameEsther Elizabeth Reynolds
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address51 Chigwell Park Drive
Chigwell
Essex
IG7 5AZ
Secretary NameStephen Reynolds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(42 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 1999)
RoleCompany Director
Correspondence Address9 Ollards Grove
Loughton
Essex
IG10 4DW
Secretary NameMrs Anne Harvey
NationalityBritish
StatusResigned
Appointed11 October 1999(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressThe Dairy 65 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameAnne Harvey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2004)
RoleAdministrator
Correspondence Address9 Ollards Grove
Loughton
Essex
IG10 4DW
Secretary NameStephen Reynolds
NationalityBritish
StatusResigned
Appointed31 July 2001(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address9 Ollards Grove
Loughton
Essex
IG10 4DW

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£560,606
Gross Profit£176,157
Net Worth£81,408
Cash£43,125
Current Liabilities£87,369

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2007Order of court - dissolution void (7 pages)
17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2005Statement of affairs (6 pages)
10 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2005Appointment of a voluntary liquidator (1 page)
21 December 2004Registered office changed on 21/12/04 from: bartley house jutsums lane romford essex RM7 0ER (1 page)
20 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 925 finchley road london NW11 7PE (1 page)
23 January 2004New secretary appointed (2 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 December 2002Return made up to 30/11/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 November 2001Return made up to 30/11/01; full list of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
22 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 November 1995Return made up to 30/11/95; no change of members (4 pages)
14 June 1995Amended accounts made up to 30 April 1994 (6 pages)
10 May 1995Return made up to 30/11/94; full list of members (12 pages)
6 April 1995Accounts for a small company made up to 30 April 1994 (5 pages)
24 March 1995Registered office changed on 24/03/95 from: 2 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page)
30 May 1956Incorporation (16 pages)