Company NamePratt Electrics Limited
DirectorsLeigh Stephen Gardner and Roger Maurice Pratt
Company StatusDissolved
Company Number03796181
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leigh Stephen Gardner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleElectrical Contrator
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Cottage
Lowicks Road, Tilford
Farnham
Surrey
GU10 2EZ
Director NameMr Roger Maurice Pratt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHollylake
Penton Hall Drive
Staines
Middlesex
TW18 2HP
Secretary NameValerie Pratt
NationalityBritish
StatusCurrent
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressHollylake
Penton Hall Drive
Staines
Middlesex
TW18 2HP
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,674,876
Gross Profit£605,584
Net Worth-£358,999
Cash£258
Current Liabilities£794,296

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Notice of move from Administration to Dissolution (5 pages)
22 March 2005Administrator's progress report (5 pages)
10 February 2005Notice of extension of period of Administration (1 page)
4 October 2004Administrator's progress report (4 pages)
27 April 2004Statement of administrator's proposal (15 pages)
13 April 2004Statement of affairs (9 pages)
24 March 2004Registered office changed on 24/03/04 from: skylink house stanwell moor road staines middlesex TW19 6AB (1 page)
9 March 2004Appointment of an administrator (2 pages)
19 June 2003Return made up to 25/06/03; full list of members (8 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Full accounts made up to 31 October 2002 (13 pages)
22 January 2003Registered office changed on 22/01/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
22 March 2002Accounts for a small company made up to 31 October 2001 (8 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
25 June 2001Return made up to 25/06/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 June 2000Ad 01/12/99--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
7 June 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
11 November 1999Particulars of mortgage/charge (4 pages)
7 October 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
25 June 1999Incorporation (14 pages)