Company NamePromec Electrical Engineers Limited
Company StatusDissolved
Company Number03165437
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJane Elizabeth Christine Johnson
NationalityBritish
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleSecretary
Correspondence Address114 Woodyates Road
Lee
London
SE12 9JL
Director NameTerence Carter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(5 years after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address4 Raleigh Mews
Orpington
Kent
BR6 6NR
Director NameMr Arthur William Hammond
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Henfield Close
Bexley
Kent
DA5 1QE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBourne House
84 Crayford High Street
Dartford
Kent
DA1 4EF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 February 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
3 December 2002Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2001Full accounts made up to 28 February 1999 (12 pages)
12 April 2000Return made up to 28/02/00; full list of members (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 4 henfield close bexley kent DA5 1QE (1 page)
17 June 1999Full accounts made up to 28 February 1998 (13 pages)
10 June 1999Return made up to 28/02/99; no change of members (4 pages)
3 March 1998Full accounts made up to 28 February 1997 (11 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (1 page)
8 March 1996Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page)