Company NameElectricare (East Finchley) Ltd
DirectorsAydin Ahmet Sami and Stephen Reginald Linsey
Company StatusDissolved
Company Number01097494
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)
Previous NameRoger Barclay Electrical Limited

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

Directors

Director NameAydin Ahmet Sami
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(21 years, 2 months after company formation)
Appointment Duration30 years
RoleService Engineer
Correspondence Address63 Maryland Road
Wood Green
London
N22 5AR
Director NameStephen Reginald Linsey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleService Engineer
Correspondence Address11 Reynolds House
Ayley Croft
Enfield
Middlesex
EN1 1XR
Secretary NameStephen Reginald Linsey
NationalityBritish
StatusCurrent
Appointed26 October 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleService Engineer
Correspondence Address11 Reynolds House
Ayley Croft
Enfield
Middlesex
EN1 1XR
Director NameMartin William Barclay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2000)
RoleService Engineer
Correspondence Address262 The Ridgeway
Enfield
Middlesex
EN2 8AP
Director NameRoger William Barclay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleElectrical Engineer
Correspondence Address262 The Ridgeway
Enfield
Middlesex
EN2 8AP
Secretary NameRoger William Barclay
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address262 The Ridgeway
Enfield
Middlesex
EN2 8AP
Secretary NameMr Martin William Barclay
NationalityBritish
StatusResigned
Appointed01 May 1994(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 1994)
RoleSecretary
Correspondence Address214a High Road
East Finchley
London
N2 9AY
Secretary NameAydin Ahmet Sami
NationalityBritish
StatusResigned
Appointed01 May 1994(21 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 October 1994)
RoleCompany Director
Correspondence Address63 Maryland Road
Wood Green
London
N22 5AR

Location

Registered AddressParkville House
Red Lion Parade 16 Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£64,863
Gross Profit£33,814
Net Worth-£29,526
Cash£6
Current Liabilities£40,122

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Completion of winding up (1 page)
11 December 2000Order of court to wind up (2 pages)
29 November 2000Court order notice of winding up (2 pages)
3 October 2000Return made up to 30/06/00; full list of members (8 pages)
6 July 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 October 1999Return made up to 30/06/99; no change of members (4 pages)
28 May 1999Company name changed roger barclay electrical LIMITED\certificate issued on 01/06/99 (2 pages)
8 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Return made up to 30/06/97; full list of members (6 pages)
19 June 1997Registered office changed on 19/06/97 from: avante house 9 bridge street pinner middlesex HA5 3HR (1 page)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 30/06/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)