Company NameThe Electricity Transmission Company Limited
Company StatusDissolved
Company Number02444206
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Horse 20/22 High Street
Over
Cambridgeshire
CB24 5ND
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1997)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameAndrew Matthews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2000)
RoleTaxation Manager
Correspondence Address9 Faircroft
Kenilworth
Warwickshire
CV8 1JT
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2000)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence AddressBlackdown Farmhouse
Byfield
Daventry
Northamptonshire
NN11 6YN
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameStephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleChartered Accountant
Correspondence Address1 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed08 January 2007(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
26 November 2008Director appointed mark antony david flawn (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Secretary resigned (1 page)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
20 March 2007New secretary appointed (1 page)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 05/04/05; full list of members (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
16 August 2004Director resigned (1 page)
4 May 2004Auditor's resignation (1 page)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998Director's particulars changed (1 page)
6 October 1998Auditor's resignation (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
18 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Ad 06/06/97--------- £ si 34110427@1=34110427 £ ic 2/34110429 (2 pages)
24 June 1997£ nc 100/50000000 06/06/97 (1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997Return made up to 05/04/97; full list of members (7 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)