Company NameContelec Supplies Limited
DirectorsDonald Malachy McAleenan and Neil Stewart
Company StatusDissolved
Company Number01203584
CategoryPrivate Limited Company
Incorporation Date13 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDonald Malachy McAleenan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Correspondence Address17, Charles Harrod Court
2 Somerville Ave, Barnes
London
SW13 8HH
Director NameNeil Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleDirector Accountant
Correspondence Address59 Lower Richmond Road
London
SW15 1ET
Secretary NameNeil Stewart
NationalityBritish
StatusCurrent
Appointed14 October 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleDirector Accountant
Correspondence Address59 Lower Richmond Road
London
SW15 1ET
Director NameThe Estate Of Mr Christopher James Dimberline
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringfield Mill Lane
Moddershall
Stone
Staffs
ST15 8TG
Director NameBeryl Ann Foster
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleOffice Executive
Correspondence Address15 Torvale Road
Wightwick
Wolverhampton
WV6 8NW
Secretary NameBeryl Ann Foster
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address15 Torvale Road
Wightwick
Wolverhampton
WV6 8NW
Secretary NamePatricia Dimberline
NationalityBritish
StatusResigned
Appointed28 March 2002(27 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressSpringfield Mill Lane
Moddershall
Stone
Staffordshire
ST15 8TG
Director NameCraig James Dimberline
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2002)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hallahan Close
Stone
Staffordshire
ST15 8YB

Location

Registered AddressNumerica
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Gross Profit£777,713
Net Worth£682,956
Cash£65
Current Liabilities£858,040

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (6 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Sec of state's release of liq (1 page)
21 January 2005O/C - replacement of liquidator (10 pages)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2005Appointment of a voluntary liquidator (1 page)
15 October 2004Sec/state cert.-release of liq. (1 page)
11 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004O/C - replacement of liquidator (8 pages)
10 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Liquidators statement of receipts and payments (7 pages)
11 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Statement of affairs (9 pages)
26 February 2003Registered office changed on 26/02/03 from: 554 ipswich road slough trading estate slough berkshire SL2 4EP (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: spring lane short heath willenhall west midlands WV12 4JG (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 September 2002£ ic 3333/33 02/08/02 £ sr 3300@1=3300 (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
6 August 2001Return made up to 31/07/01; full list of members (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (18 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
8 September 1999Return made up to 31/07/99; full list of members (7 pages)
20 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
15 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 October 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
20 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 January 1996Particulars of contract relating to shares (4 pages)
17 January 1996Ad 27/12/95--------- £ si 3300@1=3300 £ ic 33/3333 (2 pages)
16 January 1996Nc inc already adjusted 27/12/95 (1 page)
16 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
30 July 1993Declaration of satisfaction of mortgage/charge (1 page)