Company NameMech-Electric Limited
DirectorStuart Gordon Smith
Company StatusDissolved
Company Number02939543
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Previous NameTruestone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameVeronica Miriam O'Connell
NationalityBritish
StatusCurrent
Appointed11 July 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleBook Keeper
Correspondence Address89 Ingram Road
Thornton Heath
Surrey
CR7 8EF
Director NameStuart Gordon Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address10 Chevening Close
Tollgate Hill
Crawley
West Sussex
RH11 9QU
Director NameAnthony Christopher Morley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1997)
RoleRecruitment Manager
Correspondence Address39 St Nicholas Lane
Basildon
Essex
SS15 5NT
Director NameSteven Bainbridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 March 1995)
RoleStone Mason
Correspondence Address15 Cypress Path
Romford
Essex
RM3 8BD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Geoffrey Pollard & Company
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 1999Liquidators statement of receipts and payments (6 pages)
29 March 1999Liquidators statement of receipts and payments (6 pages)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Statement of affairs (5 pages)
17 March 1998Strike-off action suspended (1 page)
13 March 1998Registered office changed on 13/03/98 from: regent house 316 beulah hill london SE1 9HB (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
4 June 1997Director resigned (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
1 August 1996Memorandum and Articles of Association (11 pages)
1 August 1996Registered office changed on 01/08/96 from: crown house 2 crown dale london SE19 3NQ (1 page)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996First Gazette notice for compulsory strike-off (1 page)
8 August 1995Director resigned (2 pages)
14 April 1995Company name changed truestone LIMITED\certificate issued on 18/04/95 (4 pages)