Company NameCP Hunt Sos Electrical Limited
DirectorChristopher Paul Hunt
Company StatusDissolved
Company Number04843684
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Paul Hunt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleElectrician
Correspondence AddressFlat 5
11 Wimborne Road
Southend On Sea
Essex
SS2 5JG
Secretary NameSuzanne Arnold Marie
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Mornington Road
Canvey Island
Essex
SS8 8BB
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameLinda Rose Hayden
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£262,071
Gross Profit£42,003
Net Worth£18,471
Cash£6,309
Current Liabilities£12,478

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 April 2007Dissolved (1 page)
22 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Statement of affairs (6 pages)
8 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Registered office changed on 17/11/05 from: 2ND floor 57A broadway leigh on sea essex SS9 1PE (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
19 July 2004Return made up to 24/07/04; full list of members (6 pages)
25 June 2004Registered office changed on 25/06/04 from: 57A broadway leigh southend essex SS9 1PE (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
24 July 2003Incorporation (19 pages)