Company NameD & R Electrical (Hutton) Limited
Company StatusDissolved
Company Number02264794
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Carol Dunthorne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr William Dunthorne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(15 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Secretary NameMr Ian Forder
StatusClosed
Appointed06 December 2017(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 6 months after company formation)
Appointment Duration16 years (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1998)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2001)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ

Location

Registered AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

50 at £1Carol Dunthorne
50.00%
Ordinary
50 at £1William A. Dunthorne
50.00%
Ordinary

Financials

Year2014
Net Worth£173,547
Cash£50
Current Liabilities£21,134

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2017 (9 pages)
30 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 30 September 2016 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
22 December 2014Registered office address changed from C/O Coult & Co Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
3 February 2011Registered office address changed from 118 Warley Hill Warley Essex CM14 5HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 118 Warley Hill Warley Essex CM14 5HB on 3 February 2011 (1 page)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
4 March 2010Director's details changed for Mr Carol Dunthorne on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for William Dunthorne on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Carol Dunthorne on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Dunthorne on 4 March 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
5 March 2009Return made up to 14/12/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 March 2007Return made up to 14/12/06; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
18 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 February 2006Return made up to 14/12/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
19 January 2004Return made up to 14/12/03; full list of members (6 pages)
19 January 2004New director appointed (2 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
15 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(6 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2001New secretary appointed (2 pages)
5 June 2001Full accounts made up to 30 September 2000 (9 pages)
28 January 2001Return made up to 14/12/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
18 January 1999Return made up to 14/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
15 January 1998Return made up to 14/12/97; no change of members (4 pages)
10 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 December 1996Return made up to 14/12/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 September 1995 (10 pages)
22 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)