Park Street
St. Albans
Hertfordshire
AL2 2HT
Director Name | Eleco Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 January 2016) |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Marsworth Avenue Pinner Middlesex HA5 4UB |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Ivor Ashley Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Secretary Name | Mr Ivor Ashley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eleco.com |
---|---|
Email address | [email protected] |
Telephone | 020 74220044 |
Telephone region | London |
Registered Address | 66 Clifton Street London EC2A 4HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Consultec Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 September 2006 | Return made up to 20/06/06; full list of members (5 pages) |
13 September 2006 | Return made up to 20/06/06; full list of members (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (3 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
4 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
1 July 2003 | Company name changed consultec LIMITED\certificate issued on 01/07/03 (4 pages) |
1 July 2003 | Company name changed consultec LIMITED\certificate issued on 01/07/03 (4 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Resolutions
|
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Resolutions
|
4 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Company name changed chargeclick LIMITED\certificate issued on 26/07/02 (3 pages) |
26 July 2002 | Company name changed chargeclick LIMITED\certificate issued on 26/07/02 (3 pages) |
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Incorporation (17 pages) |