Company NameD & I Electrical Contractors Limited
DirectorRichard Matthews
Company StatusActive - Proposal to Strike off
Company Number03375455
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Matthews
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 8 The Elms Church Road
Harold Wood
Romford
RM3 0JU
Director NameMs Julie Marriott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address192 Sebert Road
Forest Gate
London
E7 0NP
Secretary NameChristine Elsie Curry
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Henley Prior
Collier Street Islington
London
N1 9JU
Director NameJohn Ernest Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 December 2000)
RoleBuilder
Correspondence Address71 Victor Walk
Hornchurch
Essex
RM12 4XQ
Secretary NameJaqueline Audrey Matthews
NationalityBritish
StatusResigned
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address42 Macon Way
Cranham
Upminster
Essex
RM14 1NY
Director NameIan Matthews
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 months after company formation)
Appointment Duration7 years (resigned 26 October 2004)
RoleElectrician
Correspondence Address42 Macon Way
Cranham
Essex
RM14 1NY
Secretary NameJacqueline Taylor
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2010)
RoleCompany Director
Correspondence Address7 Cavendish Avenue
Hornchurch
Essex
RM12 5NS

Location

Registered AddressUnit 8 The Elms Church Road
Harold Wood
Romford
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Richard Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£1,623
Current Liabilities£4,710

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 November 2021Registered office address changed from 161 Forest Road London E17 6HE to Unit 8 the Elms Church Road Harold Wood Romford RM3 0JU on 16 November 2021 (1 page)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 May 2016Director's details changed for Richard Matthews on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Director's details changed for Richard Matthews on 23 May 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Director's details changed for Richard Matthews on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Richard Matthews on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Richard Matthews on 7 February 2013 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Richard Matthews on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Richard Matthews on 23 May 2010 (2 pages)
25 May 2010Termination of appointment of Jacqueline Taylor as a secretary (1 page)
25 May 2010Termination of appointment of Jacqueline Taylor as a secretary (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from 163 forest road walthamstow london E17 6HE (1 page)
14 May 2009Registered office changed on 14/05/2009 from 163 forest road walthamstow london E17 6HE (1 page)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 June 2005Return made up to 23/05/05; full list of members (2 pages)
20 June 2005Return made up to 23/05/05; full list of members (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 May 2004Return made up to 23/05/04; full list of members (7 pages)
17 May 2004Return made up to 23/05/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Return made up to 23/05/03; full list of members (7 pages)
24 October 2003Return made up to 23/05/03; full list of members (7 pages)
24 October 2003Registered office changed on 24/10/03 from: 18 roman house roman close rainham essex RM13 8QA (1 page)
24 October 2003Registered office changed on 24/10/03 from: 18 roman house roman close rainham essex RM13 8QA (1 page)
20 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Return made up to 23/05/02; full list of members (6 pages)
15 August 2002Return made up to 23/05/02; full list of members (6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 April 2002Return made up to 23/05/99; full list of members (5 pages)
25 April 2002Registered office changed on 25/04/02 from: 71 victor walk hornchurch essex RM12 4XQ (1 page)
25 April 2002Registered office changed on 25/04/02 from: 71 victor walk hornchurch essex RM12 4XQ (1 page)
25 April 2002Return made up to 23/05/00; no change of members (6 pages)
25 April 2002Return made up to 23/05/99; full list of members (5 pages)
25 April 2002Return made up to 23/05/00; no change of members (6 pages)
25 April 2002Return made up to 23/05/01; no change of members (6 pages)
25 April 2002Return made up to 23/05/01; no change of members (6 pages)
24 April 2002Restoration by order of the court (1 page)
24 April 2002Restoration by order of the court (1 page)
11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
28 April 2000Full accounts made up to 31 March 1999 (8 pages)
28 April 2000Full accounts made up to 31 March 1999 (8 pages)
17 June 1998Return made up to 23/05/98; full list of members (6 pages)
17 June 1998Return made up to 23/05/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
29 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 June 1997Registered office changed on 13/06/97 from: 31 penrhyn crescent walthamstow london E17 5BH (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 31 penrhyn crescent walthamstow london E17 5BH (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
23 May 1997Incorporation (13 pages)
23 May 1997Incorporation (13 pages)