Rayleigh
Essex
SS6 9PP
Director Name | Mrs Dawn Theresa Pepperell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(45 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Pines Royston Avenue Noak Bridge Basildon Essex SS15 4EW |
Secretary Name | Mrs Dawn Theresa Pepperell |
---|---|
Status | Closed |
Appointed | 28 April 2011(50 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 19 May 2019) |
Role | Company Director |
Correspondence Address | 1b The Pines Royston Avenue Basildon Essex SS15 4EW |
Director Name | Eileen Joyce Crawley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Director Name | James George Crawley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 130 Bevan Way Hornchurch Essex RM12 6DT |
Director Name | John Brian Crawley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Secretary Name | John Brian Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Director Name | Brian John Hammond |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 December 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 39 Watlington Road Benfleet Essex SS7 5DS |
Director Name | Kenneth John Sellwood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Drive Basildon Essex SS15 6QS |
Secretary Name | Kenneth John Sellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Drive Basildon Essex SS15 6QS |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(41 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2009) |
Role | Electrical Engineer |
Correspondence Address | 31 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Edward Ernest John Felstead |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2009) |
Role | Commercial Director |
Correspondence Address | 3 Rooks Close Welwyn Garden City Hertfordshire AL8 6JT |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £11,045,736 |
Gross Profit | £2,032,470 |
Net Worth | £999,139 |
Cash | £102,051 |
Current Liabilities | £1,944,506 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (17 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (15 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (15 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (12 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (12 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 29 March 2015 (18 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (18 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (18 pages) |
11 May 2015 | Registered office address changed from Carter Clark Meridian House 62 Station Road North Chingford London E4 7BA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Carter Clark Meridian House 62 Station Road North Chingford London E4 7BA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2015 (1 page) |
4 June 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (14 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (14 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 29 March 2014 (14 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (14 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (14 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 29 March 2013 (14 pages) |
13 April 2012 | Registered office address changed from Guardian House Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Guardian House Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 13 April 2012 (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Statement of affairs with form 4.19 (12 pages) |
11 April 2012 | Statement of affairs with form 4.19 (12 pages) |
11 April 2012 | Resolutions
|
15 December 2011 | Termination of appointment of Brian Hammond as a director (1 page) |
15 December 2011 | Termination of appointment of Brian Hammond as a director (1 page) |
29 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
29 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 May 2011 | Termination of appointment of Kenneth Sellwood as a director (1 page) |
16 May 2011 | Appointment of Mrs Dawn Theresa Pepperell as a secretary (2 pages) |
16 May 2011 | Appointment of Mrs Dawn Theresa Pepperell as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Kenneth Sellwood as a secretary (1 page) |
16 May 2011 | Termination of appointment of Kenneth Sellwood as a director (1 page) |
16 May 2011 | Termination of appointment of Kenneth Sellwood as a secretary (1 page) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
20 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
17 February 2010 | Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brian John Hammond on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Brian John Hammond on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brian John Hammond on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Edward Felstead as a director (1 page) |
28 October 2009 | Termination of appointment of Edward Felstead as a director (1 page) |
11 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 April 2009 | Appointment terminated director ian jones (1 page) |
17 April 2009 | Appointment terminated director ian jones (1 page) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 March 2008 | Director's change of particulars / dawn pepperell / 06/04/2007 (2 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 March 2008 | Director's change of particulars / anthony crawley / 01/07/2007 (1 page) |
5 March 2008 | Director's change of particulars / dawn pepperell / 06/04/2007 (2 pages) |
5 March 2008 | Director's change of particulars / anthony crawley / 01/07/2007 (1 page) |
5 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 13/02/03; full list of members
|
25 February 2003 | Return made up to 13/02/03; full list of members
|
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Return made up to 13/02/00; full list of members (9 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members (9 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
1 September 1998 | Company name changed guardian electrical contractors LIMITED\certificate issued on 02/09/98 (2 pages) |
1 September 1998 | Company name changed guardian electrical contractors LIMITED\certificate issued on 02/09/98 (2 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members
|
16 February 1998 | Return made up to 13/02/98; no change of members
|
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
17 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 November 1983 | Particulars of mortgage/charge (3 pages) |
18 November 1983 | Particulars of mortgage/charge (3 pages) |
1 July 1960 | Incorporation (13 pages) |
1 July 1960 | Incorporation (13 pages) |