Company NameFairfield Electrical Contractors Limited
Company StatusDissolved
Company Number06712380
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date5 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Richard Tredgett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameMrs Tristam Tredgett
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mr Richard Tredgett
50.00%
Ordinary
5 at £1Mrs Tristam Tredgett
50.00%
Ordinary

Financials

Year2014
Net Worth£52,471
Cash£25,552
Current Liabilities£59,110

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
5 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
8 October 2013Registered office address changed from Fairfield Hartford End Chelmsford Essex CM3 1JY on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Fairfield Hartford End Chelmsford Essex CM3 1JY on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Fairfield Hartford End Chelmsford Essex CM3 1JY on 8 October 2013 (1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Statement of affairs with form 4.19 (6 pages)
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2013Statement of affairs with form 4.19 (6 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 10
(3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 10
(3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 10
(3 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
5 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mrs Tristam Tredgett on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Richard Tredgett on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Tredgett on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Tristam Tredgett on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Richard Tredgett on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mrs Tristam Tredgett on 1 October 2009 (1 page)
2 December 2008Secretary's change of particulars tristam tredgett logged form (1 page)
2 December 2008Secretary's change of particulars tristam tredgett logged form (1 page)
4 November 2008Ad 23/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
4 November 2008Ad 23/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 October 2008Incorporation (10 pages)
1 October 2008Incorporation (10 pages)