Company NameThorndon Electrical Limited
DirectorPeter Andrew Bowes
Company StatusDissolved
Company Number03198489
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Directors

Director NamePeter Andrew Bowes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(same day as company formation)
RoleElectrical Engineer
Correspondence Address48 Priory Road
Stanford Le Hope
Essex
SS17 7EN
Secretary NameIrene Stella Patarou
NationalityBritish
StatusCurrent
Appointed17 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Correspondence AddressFlat 8
64 Harold Court
Harold Park
Essex
Rm
Secretary NameThornton Electrical Limited (Corporation)
StatusCurrent
Appointed14 May 1996(same day as company formation)
Correspondence Address1 Cranbrook Road
Benenden
Cranbrook
Kent
TN17 4ET
Director NameDavid Bowyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleElectrical Engineer
Correspondence Address82 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameDavid Bowyer
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleElectrical Engineer
Correspondence Address82 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2001Sec of state's release of liq (1 page)
14 August 2001Sec od state's release of liq (1 page)
9 August 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
22 June 2001Registered office changed on 22/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Registered office changed on 29/07/97 from: 1 nelson street southen on sea essex SS1 1EG (1 page)
29 July 1997Appointment of a voluntary liquidator (2 pages)
29 July 1997Statement of affairs (6 pages)
6 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 82 thorndon avenue west horndon brentwood essex CM13 3TS (1 page)
22 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Ad 14/05/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 June 1996Secretary resigned (1 page)