Company NameMechanical & Electrical Installations Limited
Company StatusDissolved
Company Number02986294
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan James Coldwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years after company formation)
Appointment Duration18 years, 2 months (closed 23 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Secretary NameDavid Coldwell
NationalityBritish
StatusClosed
Appointed23 July 1999(4 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 23 February 2016)
RoleCompany Director
Correspondence AddressWaterways Mews 22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameMr David James Coldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterways Mews 22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameMr Michael Sidney Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleHeating And Ventilation Engine
Correspondence Address1 Riverside
Edenbridge
Kent
TN8 5BH
Secretary NameVicky Ann Evans
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleHeating And Ventilation Engine
Correspondence AddressGalleys Wood Honeypot Lane
Edenbridge
Kent
TN8 6QH
Secretary NameAlan James Coldwell
NationalityBritish
StatusResigned
Appointed15 September 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Secretary NameMr Michael Sidney Evans
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address1 Riverside
Edenbridge
Kent
TN8 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

200 at £1David Coldwell
20.00%
Ordinary B
200 at £1James Pennington
20.00%
Ordinary C
200 at £1Mr Alan James Coldwell
20.00%
Ordinary A
100 at £1Mavis Coldwell
10.00%
Ordinary E
100 at £1Mrs Sharon Diane Pennington
10.00%
Ordinary F
100 at £1Ms Rebecca Louise Martin
10.00%
Ordinary D
100 at £1Sarah Coldwell
10.00%
Ordinary G

Financials

Year2014
Turnover£2,422,000
Gross Profit£166,278
Net Worth£24,016
Cash£14,072
Current Liabilities£217,602

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2016Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
15 November 2014Registration of charge 029862940001, created on 8 November 2014 (33 pages)
15 November 2014Registration of charge 029862940001, created on 8 November 2014 (33 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(7 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(7 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (7 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (7 pages)
12 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
24 November 2010Secretary's details changed for David Coldwell on 1 January 2010 (2 pages)
24 November 2010Secretary's details changed for David Coldwell on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 November 2010Appointment of David James Coldwell as a director (2 pages)
10 February 2010Director's details changed for Alan James Coldwell on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for David Coldwell on 1 October 2009 (1 page)
10 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Alan James Coldwell on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for David Coldwell on 1 October 2009 (1 page)
10 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for David Coldwell on 18 December 2004 (1 page)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)