Company NameElstree Electrical Supplies Limited
Company StatusDissolved
Company Number01657686
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameClifford Deacon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(13 years, 7 months after company formation)
Appointment Duration8 years (closed 06 April 2004)
RoleElectrician
Correspondence Address11a Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Secretary NameLisa Deacon
NationalityBritish
StatusClosed
Appointed01 April 1996(13 years, 7 months after company formation)
Appointment Duration8 years (closed 06 April 2004)
RoleCompany Director
Correspondence Address11a Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Carol Pell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleSecretary
Correspondence AddressWaters Edge Stow Bedon
Norfolk
NR17 1HP
Director NameMr Terence William Pell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleElectrical Dealer
Correspondence AddressWaters Edge Stow Bedon
Norfolk
NR17 1HP
Secretary NameMrs Carol Pell
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressWaters Edge Stow Bedon
Norfolk
NR17 1HP

Location

Registered Address14 Shenley Road
Boreham Wood
Herts
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,674
Cash£155
Current Liabilities£51,095

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
24 October 2002Return made up to 30/06/02; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 August 2000Full accounts made up to 30 September 1999 (6 pages)
23 December 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 June 1998Full accounts made up to 30 September 1997 (9 pages)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1997Full accounts made up to 30 September 1996 (8 pages)
21 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 March 1995Memorandum and Articles of Association (22 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)