Company NamePrelec Limited
Company StatusDissolved
Company Number01370063
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Richard East
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(12 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address170a Old Heath Road
Colchester
Essex
CO2 8AQ
Secretary NameArran Benjamin East
NationalityBritish
StatusClosed
Appointed01 September 2002(24 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address170 Old Heath Road
Colchester
Essex
CO2 8AQ
Director NameMr Edmund Henry East
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(12 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2002)
RoleElectrical Contractor
Correspondence Address62 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameMr Roy Richard East
NationalityBritish
StatusResigned
Appointed04 December 1990(12 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address170a Old Heath Road
Colchester
Essex
CO2 8AQ

Location

Registered AddressOakley Lodge
83 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£13,693
Current Liabilities£38,762

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 04/12/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 December 2003Return made up to 04/12/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 September 2002New secretary appointed (2 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 December 2001Return made up to 04/12/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 December 2000Return made up to 04/12/00; full list of members (6 pages)
5 December 1999Return made up to 04/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 February 1999Return made up to 04/12/98; full list of members (6 pages)
22 February 1999Registered office changed on 22/02/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 December 1997Return made up to 04/12/97; no change of members (4 pages)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Return made up to 04/12/96; no change of members (4 pages)
7 November 1996Full accounts made up to 31 May 1996 (13 pages)
7 November 1996Registered office changed on 07/11/96 from: 73 moulsham street chelmsford essex CM2 oja (1 page)
13 April 1996Full accounts made up to 31 May 1995 (14 pages)
13 April 1996Return made up to 04/12/95; full list of members (6 pages)