Company NameBromley Electrical (Contracts) Limited
DirectorsBrian Charles Marshall and Paul Edward Wright
Company StatusDissolved
Company Number02025525
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian Charles Marshall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrician
Correspondence Address316 Addington Road
Selsdon
Croydon
Surrey
CR2 8LF
Secretary NameElizabeth Joy Marshall
NationalityBritish
StatusCurrent
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address316 Addington Road
Selsdon
Croydon
Surrey
CR2 8LF
Director NameMr Paul Edward Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleProject/Contract Manager
Correspondence Address13 Felmingham Road
Anerley
London
SE20 7YD
Director NameMr Terry Roy Carr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
RoleCommercial Director
Correspondence Address27 Beccles Drive
Barking
Essex
IG11 9HX
Director NameFrank Raymond Spooner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 1992)
RoleMechanical Engineer
Correspondence Address24 Baldslow Down
St Leonards On Sea
Sussex
TN37 7NJ

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Sec of states cert of rel of liq (1 page)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000O/C liq ipo (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Registered office changed on 05/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
9 September 1996Liquidators statement of receipts and payments (5 pages)
5 March 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Liquidators statement of receipts and payments (6 pages)
21 March 1995Liquidators statement of receipts and payments (10 pages)