Company NameMech-Electric Contracting Limited
DirectorsChristopher Michael Regan and Michael William Douglas
Company StatusDissolved
Company Number02852910
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Previous NameMech-Electric Limited

Directors

Director NameMr Christopher Michael Regan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address16 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HE
Secretary NameMichael William Douglas
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressKent Acre 8 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HE
Director NameMichael William Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressKent Acre 8 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HE
Director NameAnthony Christopher Morley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1995)
RoleRecruitment Manager
Correspondence Address39 St Nicholas Lane
Basildon
Essex
SS15 5NT
Director NameColin Charles Turner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 1995)
RoleContracts Manager
Correspondence Address23 St Georges Road
Wallington
Surrey
SM6 0AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 July 2002Dissolved (1 page)
17 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Registered office changed on 11/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)