Company NameBREC Electrical Co. Limited
DirectorColin Andrew Hall
Company StatusDissolved
Company Number00696863
CategoryPrivate Limited Company
Incorporation Date29 June 1961(62 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Andrew Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(44 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address26 Churchfields
West Molesey
Surrey
KT8 1PU
Secretary NameStephen Macnamana
NationalityBritish
StatusCurrent
Appointed30 June 2005(44 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address31 Maycross Avenue
Morden
Surrey
SM4 4DD
Director NameEthel Winifred Blackburn
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address32 Barrowdene Close
Pinner
Middlesex
HA5 3DD
Director NameMichael Ralph Blackburn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleElectrical Engineer
Correspondence Address386 Walton Road
West Molesey
Surrey
KT8 2JG
Director NameRalph Hugh Blackburn
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleElectrical Engineer
Correspondence Address32 Barrowdene Close
Pinner
Middlesex
HA5 3DD
Secretary NameEthel Winifred Blackburn
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address32 Barrowdene Close
Pinner
Middlesex
HA5 3DD
Director NameKevin Barry Larney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2000)
RoleElectrical Engineer
Correspondence Address6 Siverst Close
Northolt
Middlesex
UB5 4NJ
Director NameBarry Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleElectrician
Correspondence Address8 Midway Avenue
Chertsey
Surrey
KT16 8QN

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£280,397
Gross Profit£80,640
Net Worth£11,219
Cash£1,444
Current Liabilities£22,709

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2007Liquidators statement of receipts and payments (5 pages)
30 March 2006Appointment of a voluntary liquidator (1 page)
30 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2006Statement of affairs (7 pages)
21 March 2006Registered office changed on 21/03/06 from: unit 9 walto business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
8 February 2006Director resigned (1 page)
26 September 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005Registered office changed on 10/07/05 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
10 July 2005Director resigned (1 page)
10 July 2005New director appointed (2 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 July 2004Return made up to 19/07/04; full list of members (8 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 July 2003Return made up to 19/07/03; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 April 2003New director appointed (2 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 November 2001Registered office changed on 22/11/01 from: harben house harben parade finchley road london NW3 6LH (1 page)
8 August 2001Return made up to 19/07/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 July 1999 (11 pages)
2 August 1999Return made up to 19/07/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 July 1998 (11 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
10 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Full accounts made up to 31 July 1997 (11 pages)
8 August 1997Return made up to 19/07/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 July 1996 (11 pages)
13 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Full accounts made up to 31 July 1995 (11 pages)