Company NameElectro Fixit Ltd
DirectorMartin Skipp
Company StatusDissolved
Company Number00898236
CategoryPrivate Limited Company
Incorporation Date15 February 1967(57 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMartin Skipp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(26 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address80 Peascroft Road
Hemel Hempstead
Hertfordshire
HP3 8EP
Secretary NameTracey Ann Skipp
NationalityBritish
StatusCurrent
Appointed01 January 2002(34 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleManager
Correspondence Address80 Peascroft Road
Hemel Hempstead
Hertfordshire
HP3 8EP
Director NameMr John Christopher Irvine
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleElectrical Engineer
Correspondence Address3 Gilbert Way
Berkhamsted
Hertfordshire
HP4 3JF
Secretary NameMrs Carol Susan Irvine
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address3 Gilbert Way
Berkhamsted
Hertfordshire
HP4 3JF
Director NameRobert Wallman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address10 Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Secretary NameMartin Skipp
NationalityBritish
StatusResigned
Appointed13 September 1993(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address29 Ridgeway
Berkhamsted
Hertfordshire
Secretary NameAlexander Frederick James Howell
NationalityBritish
StatusResigned
Appointed22 February 1995(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address156 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1EE
Secretary NameTracey Ann Skipp
NationalityBritish
StatusResigned
Appointed07 February 1997(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address48 Bovingdon Court
Windsor Close
Bovingdon
Hertfordshire
HP3 0QU
Secretary NameJohn Abrahams
NationalityBritish
StatusResigned
Appointed01 April 1998(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address27 Station Approach
Hinchley Wood
Esher
Surrey
KT10 0SR

Location

Registered AddressC/O B & C Associates Trafalgar
House Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Turnover£313,254
Gross Profit£112,315
Net Worth£8,374
Current Liabilities£60,882

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2007Dissolved (1 page)
1 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
16 June 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Statement of affairs (5 pages)
16 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2006Registered office changed on 26/05/06 from: 66 market street watford hertfordshire WD18 0PX (1 page)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 November 2005Return made up to 20/11/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 40 charles street berkhamsted herts HP4 3DJ (1 page)
3 December 2004Return made up to 20/11/04; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
16 January 2004Return made up to 20/11/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
8 January 2002New secretary appointed (2 pages)
17 December 2001Return made up to 20/11/01; full list of members (7 pages)
8 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 January 2001Full accounts made up to 30 September 2000 (12 pages)
11 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 November 2000Return made up to 20/11/00; full list of members (7 pages)
15 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Return made up to 20/11/98; full list of members (5 pages)
8 January 1999Ad 01/04/98--------- £ si 100@1=100 £ ic 600/700 (2 pages)
8 January 1999Particulars of contract relating to shares (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1998Ad 01/04/98--------- £ si 100@1=100 £ ic 500/600 (2 pages)
30 April 1998Particulars of contract relating to shares (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997Return made up to 20/11/97; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 20/11/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Return made up to 20/11/95; full list of members (6 pages)
20 October 1995Auditor's resignation (2 pages)
6 April 1995Return made up to 20/11/94; no change of members (4 pages)
15 February 1967Incorporation (21 pages)