Company NameThames Electra Limited
Company StatusDissolved
Company Number02703680
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Michael Hayward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Kyrle Road
London
SW11 6BB
Director NameCommander Royal Navy Retired Michael Aleric Jeslyn Morton Hayward
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleCompany Director & Engineer
Correspondence AddressTurilawa 50 Sinah Lane
Hayling Island
Hampshire
PO11 0HH
Director NameMr Nigel Sweny
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleEngineer
Correspondence AddressBorder Cottage
North Brewham
Bruton
Somerset
BA10 0JQ
Secretary NameChristopher Cyril Prout
NationalityBritish
StatusClosed
Appointed15 March 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 1999)
RoleSecretary
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Secretary NameMr Christopher Michael Hayward
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Kyrle Road
London
SW11 6BB
Secretary NameMr James Gillow
NationalityBritish
StatusResigned
Appointed07 April 1992(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address103 Nab Wood Drive
Shipley
West Yorkshire
BD18 4AP
Director NameMr Giles William Udy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1994)
RoleCompany Executive Director
Correspondence Address38 Kyrle Road
London
SW11 6BA
Director NameMr Malcolm James Lay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleCd/Engineer
Country of ResidenceEngland
Correspondence Address181 Halfway Street
Sidcup
Kent
DA15 8DA
Director NameJohn Edward Gregory
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 1997)
RoleCompany Director & Electrical
Correspondence AddressBorrowdale Beech Hill
Headley
Bordon
Hampshire
GU35 8HS
Director NameChristopher Cyril Prout
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1997)
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB

Location

Registered Address49 Webbs Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1999Registered office changed on 24/02/99 from: 55 kyrle road london SW11 6BB (1 page)
12 January 1999First Gazette notice for compulsory strike-off (1 page)
20 March 1997Director resigned (1 page)
2 March 1997Full accounts made up to 30 April 1996 (13 pages)
3 February 1997Director resigned (1 page)
28 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Full accounts made up to 30 September 1995 (12 pages)
14 July 1996Director resigned (1 page)
14 July 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
20 May 1996Accounting reference date shortened from 30/09 to 30/04 (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
11 April 1996Return made up to 03/04/96; no change of members (4 pages)
24 May 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1995Full accounts made up to 30 September 1994 (11 pages)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 March 1995£ nc 100/12100 01/09/94 (1 page)
31 March 1995Particulars of contract relating to shares (4 pages)
31 March 1995Ad 01/09/94--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages)