Company NameP & H Electrical Contractors Limited
Company StatusDissolved
Company Number04270647
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 7 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameBrycon Engineering Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Hammond
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressHightrees
64 The Drive
Maylandsea
Essex
CM3 6AB
Director NameMr Michael John Hammond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leslie Park
Burnham On Crouch
Essex
CM0 8SZ
Secretary NameAlan Hammond
NationalityBritish
StatusClosed
Appointed03 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressHightrees
64 The Drive
Maylandsea
Essex
CM3 6AB
Director NameDean Robert Pearmain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 12 January 2003)
RoleCompany Director
Correspondence Address32 Mayfield Avenue
Hullbridge
Essex
SS5 6JG
Director NameGary Douglas Pearmain
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2002)
RoleCompany Director
Correspondence Address38a Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 December 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 November 2006Return made up to 15/08/06; full list of members (2 pages)
1 November 2005Return made up to 15/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 January 2005Amended accounts made up to 31 August 2003 (5 pages)
31 October 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
8 September 2003Return made up to 15/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2003Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director's particulars changed (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
26 March 2002Ad 03/09/01-23/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 September 2001Memorandum and Articles of Association (12 pages)