Company NameElectrical Contacts (Shepperton) Limited
Company StatusDissolved
Company Number01574223
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Dissolution Date27 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Christine Anne Reader
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(10 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 27 August 2011)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address19 Barton Close
Shepperton
Middlesex
TW17 9AQ
Director NameMr Russell Andrew Reader
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(10 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 27 August 2011)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address19 Barton Close
Shepperton
Middlesex
TW17 9AQ
Director NameRobin Newman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 27 August 2011)
RoleElectrical Contractor
Correspondence Address9 Florence Close
Walton On Thames
Surrey
KT12 2AU
Secretary NameMrs Christine Anne Reader
NationalityBritish
StatusClosed
Appointed31 March 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Barton Close
Shepperton
Middlesex
TW17 9AQ
Secretary NameMr Herbert Ralph
NationalityBritish
StatusResigned
Appointed30 March 1992(10 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address11 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£139,105
Cash£33,412
Current Liabilities£267,642

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2011Final Gazette dissolved following liquidation (1 page)
27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
13 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 26 May 2010 (6 pages)
25 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (6 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
6 June 2009Statement of affairs with form 4.19 (11 pages)
6 June 2009Statement of affairs with form 4.19 (11 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
(1 page)
18 May 2009Registered office changed on 18/05/2009 from 19 barton close shepperton middx TW17 9AQ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 19 barton close shepperton middx TW17 9AQ (1 page)
7 April 2009Appointment terminated secretary herbert ralph (1 page)
7 April 2009Secretary appointed christine anne reader (2 pages)
7 April 2009Secretary appointed christine anne reader (2 pages)
7 April 2009Appointment Terminated Secretary herbert ralph (1 page)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 March 2006Return made up to 30/03/06; full list of members (7 pages)
28 March 2006Return made up to 30/03/06; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 April 2003Return made up to 30/03/03; full list of members (7 pages)
4 April 2003Return made up to 30/03/03; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
16 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 30/03/02; full list of members (7 pages)
22 March 2002Return made up to 30/03/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
31 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 April 1998Return made up to 30/03/98; no change of members (4 pages)
17 April 1998Return made up to 30/03/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 April 1996Return made up to 30/03/96; full list of members (6 pages)
14 April 1996Return made up to 30/03/96; full list of members (6 pages)
3 April 1995Return made up to 30/03/95; no change of members (4 pages)
3 April 1995Return made up to 30/03/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)