Company NameAlex-Electrical Limited
Company StatusDissolved
Company Number00680352
CategoryPrivate Limited Company
Incorporation Date11 January 1961(63 years, 4 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameColin McBain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 25 February 2016)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address13 Park Drive
Romford
Essex
RM1 4LJ
Secretary NameSheila Pizzala
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Director NameSheila Pizzala
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(39 years, 1 month after company formation)
Appointment Duration16 years (closed 25 February 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address29 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Director NameBrian McBain
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2000)
RoleElectrical Wholesaler
Correspondence Address11 London Road
Brentwood
Essex
CM14 4QW

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Chrisanda Mcbain
33.33%
Ordinary
200 at £1Colin Mcbain
33.33%
Ordinary
200 at £1Sheila Pizzala
33.33%
Ordinary

Financials

Year2014
Net Worth£99,505
Cash£54,611
Current Liabilities£53,207

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
25 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
29 May 2015Liquidators' statement of receipts and payments to 17 May 2015 (12 pages)
29 May 2015Liquidators statement of receipts and payments to 17 May 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 17 May 2015 (12 pages)
4 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (12 pages)
4 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (12 pages)
4 June 2014Liquidators statement of receipts and payments to 17 May 2014 (12 pages)
2 August 2013Liquidators statement of receipts and payments to 17 May 2013 (12 pages)
2 August 2013Liquidators' statement of receipts and payments to 17 May 2013 (12 pages)
2 August 2013Liquidators' statement of receipts and payments to 17 May 2013 (12 pages)
28 May 2012Registered office address changed from 191 North Street Romford Essex RM1 1DU on 28 May 2012 (2 pages)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Statement of affairs with form 4.19 (7 pages)
28 May 2012Statement of affairs with form 4.19 (7 pages)
28 May 2012Registered office address changed from 191 North Street Romford Essex RM1 1DU on 28 May 2012 (2 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 600
(5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 600
(5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Director's details changed for Sheila Pizzala on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Sheila Pizzala on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Colin Mcbain on 31 January 2010 (2 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Colin Mcbain on 31 January 2010 (2 pages)
1 June 2010Director's details changed for Sheila Pizzala on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Director and secretary's change of particulars / sheila pizzala / 19/03/2008 (1 page)
1 May 2008Director and secretary's change of particulars / sheila pizzala / 19/03/2008 (1 page)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / sheila pizzala / 01/04/2008 (1 page)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / sheila pizzala / 01/04/2008 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Return made up to 11/04/07; no change of members (7 pages)
8 June 2007Return made up to 11/04/07; no change of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 11/04/06; full list of members (7 pages)
18 April 2006Return made up to 11/04/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Return made up to 11/04/05; full list of members (7 pages)
21 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000£ ic 1000/600 07/02/00 £ sr 400@1=400 (1 page)
24 February 2000£ ic 1000/600 07/02/00 £ sr 400@1=400 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
21 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
21 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
12 February 2000Particulars of mortgage/charge (4 pages)
12 February 2000Particulars of mortgage/charge (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Return made up to 11/04/98; full list of members (6 pages)
22 May 1998Return made up to 11/04/98; full list of members (6 pages)
29 April 1997Return made up to 11/04/97; no change of members (4 pages)
29 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 11/04/96; no change of members (4 pages)
1 May 1996Return made up to 11/04/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 11/04/95; full list of members (6 pages)
25 April 1995Return made up to 11/04/95; full list of members (6 pages)
11 January 1961Certificate of incorporation (1 page)
11 January 1961Certificate of incorporation (1 page)