Company NameB. E. R. Electrical Contracts Limited
Company StatusDissolved
Company Number03333266
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameRumble Electrical Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Ernest Rumble
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(4 days after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2003)
RoleElectrician
Correspondence Address51 Hartley Old Road
Purley
Surrey
CR8 4HH
Secretary NameVivienne Joan Goold
NationalityBritish
StatusClosed
Appointed18 March 1997(4 days after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address51 Hartley Old Road
Purley
Surrey
CR8 4HH
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£53,346
Gross Profit£43,904
Net Worth£606
Cash£6,983
Current Liabilities£7,158

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
12 March 2003Return made up to 14/03/03; full list of members (5 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 March 2002Return made up to 14/03/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2001Return made up to 14/03/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 March 2000 (8 pages)
27 March 2000Return made up to 14/03/00; full list of members (6 pages)
10 March 1999Return made up to 14/03/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 March 1998 (8 pages)
10 March 1998Return made up to 14/03/98; full list of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
14 March 1997Incorporation (20 pages)