Company NameGreystoke Electrical Limited
Company StatusDissolved
Company Number04388677
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAlan Stephen Shadbolt
NationalityBritish
StatusClosed
Appointed08 March 2002(2 days after company formation)
Appointment Duration4 years (closed 21 March 2006)
RoleSurveyor
Correspondence Address16 Briggeford Close
Clapton
London
E5 8RE
Director NameMr Adam Mark Cuttell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration11 months (resigned 03 February 2003)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address348 Brentwood Road
Romford
Essex
RM2 5TD
Director NameBenjamin Courteney Edward Shadbolt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2004)
RoleSurveyor
Correspondence Address29 Leonard Road
Chingford
London
E4 8NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNelson House
341 Lea Bridge Road Leyton
London
E10 7LA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed (1 page)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2003Return made up to 06/03/03; full list of members (6 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (3 pages)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (6 pages)