Company NameElectrimech Limited
DirectorPatrick Michael Collins
Company StatusDissolved
Company Number02698300
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePatrick Michael Collins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(1 year, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleElectrical Contractor
Correspondence AddressApsley Lodge
2 Pittville Circus
Cheltenham
GL52 2PU
Wales
Secretary NameMargaret Jane Collins
NationalityBritish
StatusCurrent
Appointed19 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressApsley Lodge
2 Pittville Circus
Cheltenham
Gloucestershire
GL52 2PU
Wales
Director NameMargaret Jane Collins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(6 days after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleHousewife
Correspondence AddressApsley Lodge
2 Pittville Circus
Cheltenham
Gloucestershire
GL52 2PU
Wales
Director NamePatrick Michael Collins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(6 days after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleGeneral Manager
Correspondence AddressApsley Lodge
2 Pittville Circus
Cheltenham
GL52 2PU
Wales
Secretary NamePatrick Michael Collins
NationalityBritish
StatusResigned
Appointed24 March 1992(6 days after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleGeneral Manager
Correspondence AddressApsley Lodge
2 Pittville Circus
Cheltenham
GL52 2PU
Wales
Director NameMr Stephen Wayne Coley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1994)
RoleCeiling Specialist
Country of ResidenceEngland
Correspondence AddressGreen Ridges Pratts Lane
Mappleborough Green
Studley
Warwickshire
B80 7BW
Director NameSuzanne Joan Coley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1994)
RoleSecretary
Correspondence AddressGreen Ridges Pratts Lane
Mappleborough Green
Studley
Warwickshire
B80 7BW
Secretary NameSuzanne Joan Coley
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1994)
RoleSecretary
Correspondence AddressGreen Ridges Pratts Lane
Mappleborough Green
Studley
Warwickshire
B80 7BW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 March 2003Dissolved (1 page)
11 December 2002Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
9 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
27 October 1996Registered office changed on 27/10/96 from: 2 & 3 oriel terrace oriel road cheltenham gloucestershire GL50 1XP (1 page)
25 September 1996Registered office changed on 25/09/96 from: 109 promenade cheltenham GL50 1NW (1 page)
9 September 1996Return made up to 18/03/96; no change of members (6 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)