Company NameJohn Roff Electrical Limited
Company StatusDissolved
Company Number01814079
CategoryPrivate Limited Company
Incorporation Date4 May 1984(40 years ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Penn Roff
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressAmbalea Ruxsley Crescent
Ruxsley Heights Estate Claygate
Esher
Surrey
KT10 0TZ
Director NameMrs Mary Elizabeth Roff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressAmbalea Ruxsley Crescent
Ruxsley Heights Estate Claygate
Esher
Surrey
KT10 0TZ
Secretary NameTracey Anne Green
NationalityBritish
StatusClosed
Appointed25 February 1994(9 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address5a Palmerston Road
Wood Green
London
N22 4QH
Secretary NameOSS (Services) Limited (Corporation)
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
Correspondence Address13 Marlborough Yard
London
N19 4ND

Location

Registered AddressCasson Beckman
12 North Hill
Colchester Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£16,259
Cash£573
Current Liabilities£217,020

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
12 September 2002Receiver ceasing to act (1 page)
12 September 2002Receiver's abstract of receipts and payments (3 pages)
17 December 2001Receiver's abstract of receipts and payments (3 pages)
27 December 2000Receiver's abstract of receipts and payments (3 pages)
10 December 1999Receiver's abstract of receipts and payments (3 pages)
10 December 1998Receiver's abstract of receipts and payments (3 pages)
23 December 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1997Administrative Receiver's report (5 pages)
9 December 1996Appointment of receiver/manager (1 page)
27 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)