Company NameHallbrook Electrical Contractors Limited
Company StatusDissolved
Company Number02361024
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Norah Gladys Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years after company formation)
Appointment Duration12 years (closed 23 March 2004)
RoleSecretary
Correspondence Address46 Fairway
Carshalton Beeches
Carshalton
Surrey
SM5 4HS
Director NameMr Richard Vincent Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years after company formation)
Appointment Duration12 years (closed 23 March 2004)
RoleElectrical Engineer
Correspondence Address46 Fairway
Carshalton Beeches
Carshalton
Surrey
SM5 4HS
Secretary NameMrs Norah Gladys Hall
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years after company formation)
Appointment Duration12 years (closed 23 March 2004)
RoleCompany Director
Correspondence Address46 Fairway
Carshalton Beeches
Carshalton
Surrey
SM5 4HS
Director NameBrian Cosens
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2004)
RoleElectrical Engineer
Correspondence AddressGlencoe The Cuttings Brighton Road
Redhill
Surrey
RH1 6PX

Location

Registered AddressPannell House, Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£1,102,223
Gross Profit£54,859
Cash£608
Current Liabilities£457,872

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003Receiver ceasing to act (1 page)
8 July 2003Receiver's abstract of receipts and payments (2 pages)
5 March 2003Receiver's abstract of receipts and payments (3 pages)
26 February 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2001Receiver's abstract of receipts and payments (3 pages)
11 February 2000Receiver's abstract of receipts and payments (2 pages)
29 March 1999Statement of Affairs in administrative receivership following report to creditors (10 pages)
16 February 1999Registered office changed on 16/02/99 from: myrus smith & co times house throwley way sutton surrey SM1 4AF (1 page)
10 February 1999Appointment of receiver/manager (1 page)
29 April 1998Full accounts made up to 31 August 1997 (13 pages)
24 March 1998Return made up to 14/03/98; full list of members (6 pages)
5 September 1997New director appointed (2 pages)
26 March 1997Return made up to 14/03/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 August 1996 (12 pages)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (10 pages)
21 March 1995Return made up to 14/03/95; no change of members (4 pages)