Company NameStrongcastle Electrical Limited
DirectorsDennis Graham Game and Thomas Raymond Silvester
Company StatusLiquidation
Company Number02655756
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dennis Graham Game
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Camden Road
Sutton
Surrey
SM1 2SH
Director NameMr Thomas Raymond Silvester
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleElectrician
Correspondence Address22 Blakes Terrace
New Malden
Surrey
KT3 6ET
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusCurrent
Appointed28 June 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameMr Michael John Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Avenue
Morden
Surrey
SM4 5AA
Director NameMr Frederick Thomas Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address59 Summer Road
East Molesey
Surrey
KT8 9LX
Secretary NameMr Frederick Thomas Robinson
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address59 Summer Road
East Molesey
Surrey
KT8 9LX
Secretary NameMr Michael John Edwards
NationalityBritish
StatusResigned
Appointed30 December 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Avenue
Morden
Surrey
SM4 5AA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address5th Floor Newbury House
890/900 Eastern Avenue
Newbury Park
Ilford Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Next Accounts Due30 November 1995 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due4 November 2016 (overdue)

Filing History

6 February 1996Order of court to wind up (1 page)
6 February 1996Order of court to wind up (1 page)
31 January 1996Court order notice of winding up (1 page)
31 January 1996Court order notice of winding up (1 page)
19 October 1995Registered office changed on 19/10/95 from: c/o neville morrison & partners 2 the shrubberies george lane south woodford london E18 1DA (1 page)
19 October 1995Registered office changed on 19/10/95 from: c/o neville morrison & partners 2 the shrubberies george lane south woodford london E18 1DA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)