Company NameElectrical Engineering Contracts Limited
DirectorIan Wyndham Feltham
Company StatusDissolved
Company Number03123408
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameStyledene Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Wyndham Feltham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Correspondence Address14 Park Parade
Gunnersbury Avenue
Ealing London
W3 9BD
Secretary NameDenise Bernadette Cooney
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address14 Park Parade
Gunnersbury Avenue
Ealing London
W3 9BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Appointment of a voluntary liquidator (1 page)
8 July 1999Statement of affairs (8 pages)
23 June 1999Registered office changed on 23/06/99 from: headley house headley road hindhead surrey GU26 6TU (2 pages)
17 December 1998Return made up to 07/11/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 May 1996 (15 pages)
14 November 1997Return made up to 07/11/97; no change of members (4 pages)
4 December 1996Return made up to 07/11/96; full list of members (6 pages)
16 June 1996Ad 22/05/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 June 1996£ nc 100/50000 22/05/96 (1 page)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Accounting reference date notified as 31/05 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 November 1995Incorporation (18 pages)