Company NameContract Electric Limited
Company StatusDissolved
Company Number02545626
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edward Leonard George Ewart
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 17 January 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Brambledown Close
West Wickham
Kent
BR4 0HS
Secretary NamePamela Janet Farr
NationalityBritish
StatusClosed
Appointed03 October 1994(4 years after company formation)
Appointment Duration17 years, 3 months (closed 17 January 2012)
RoleSecretary
Correspondence Address1 Brambledown Close
West Wickham
Kent
BR4 0HS
Director NameMr Peter Ernest Jervis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 1994)
RoleElectrician
Correspondence Address41 Warwick Road
Welling
Kent
DA16 1SP
Secretary NameMr Edward Leonard George Ewart
NationalityEnglish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 03 October 1994)
RoleCompany Director
Correspondence Address37 Bushey Road
Shirley
Croydon
Surrey
CR0 8EW

Location

Registered Address28 Mount Road
Bexleyheath
Kent
DA6 8JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr Edward Leonard George Ewart
100.00%
Ordinary

Financials

Year2014
Turnover£9,665
Gross Profit£5,528
Net Worth£2,415
Current Liabilities£4,339

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
(4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
(4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
(4 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Edward Leonard George Ewart on 18 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Edward Leonard George Ewart on 18 November 2009 (2 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2007Return made up to 03/10/07; full list of members (6 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 October 2006Return made up to 03/10/06; full list of members (6 pages)
27 October 2006Return made up to 03/10/06; full list of members (6 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 November 2005Return made up to 03/10/05; full list of members (6 pages)
30 November 2005Return made up to 03/10/05; full list of members (6 pages)
9 August 2005Return made up to 03/10/04; full list of members (6 pages)
9 August 2005Return made up to 03/10/04; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 February 2004Return made up to 03/10/03; full list of members (6 pages)
9 February 2004Return made up to 03/10/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 October 2002Return made up to 03/10/02; full list of members (6 pages)
30 October 2002Return made up to 03/10/02; full list of members (6 pages)
26 June 2002Return made up to 03/10/01; full list of members (6 pages)
26 June 2002Return made up to 03/10/01; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
11 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001Return made up to 03/10/00; full list of members (6 pages)
2 August 2001Return made up to 03/10/00; full list of members (6 pages)
9 August 2000Full accounts made up to 30 September 1999 (9 pages)
9 August 2000Full accounts made up to 30 September 1999 (9 pages)
27 April 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 03/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 November 1998Return made up to 03/10/98; no change of members (4 pages)
3 November 1998Return made up to 03/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1998Full accounts made up to 30 September 1997 (11 pages)
17 December 1997Return made up to 03/10/97; full list of members (6 pages)
17 December 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
16 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 November 1996Return made up to 03/10/96; no change of members (6 pages)
26 November 1996Return made up to 03/10/96; no change of members (6 pages)
28 February 1996Auditor's resignation (1 page)
28 February 1996Auditor's resignation (1 page)
19 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
9 October 1995Return made up to 03/10/95; full list of members (6 pages)
9 October 1995Return made up to 03/10/95; full list of members (6 pages)