Company NameD P Electrical Limited
Company StatusDissolved
Company Number02723897
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Roy Adcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(same day as company formation)
RoleElectrician
Correspondence Address136 Kinfauns Road
Goodmayes
Ilford
Essex
IG3 9QN
Secretary NameMrs Janice Cecilia Adcock
NationalityBritish
StatusClosed
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address136 Kinfauns Road
Goodmayes
Ilford
Essex
IG3 9QN
Director NamePaul Stephen Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleElectrician
Correspondence Address119 Chadwell Road
Grays
Essex
RM17 5TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 New Road
Seven Kings
Ilford Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£43,468
Gross Profit£28,239
Net Worth-£5,172
Cash£96
Current Liabilities£19,387

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
5 December 2002Return made up to 18/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 May 2001Return made up to 18/06/00; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 July 2000Full accounts made up to 30 June 1999 (10 pages)
24 August 1999Return made up to 18/06/99; no change of members (4 pages)
7 July 1999Full accounts made up to 30 June 1998 (11 pages)
8 September 1998Return made up to 18/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
2 March 1998Return made up to 18/06/97; no change of members (4 pages)
11 January 1998Director resigned (1 page)
5 June 1997Return made up to 18/06/96; full list of members (6 pages)
25 May 1997Full accounts made up to 30 June 1996 (12 pages)
21 May 1996Full accounts made up to 30 June 1995 (9 pages)
20 November 1995Registered office changed on 20/11/95 from: 54 new road seven kings ilford essex IG3 8AT (1 page)
17 July 1995Return made up to 18/06/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
18 June 1992Incorporation (14 pages)