Company NameElectrical Consumer Sales Limited
Company StatusDissolved
Company Number02759846
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge
Woodspeen
Newbury
Berkshire
RG20 8BS
Director NameMr Roger James Barnard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys Farm
Littley Green
Great Waltham
Essex
CM3 1BX
Secretary NameCatherine Hoy
NationalityBritish
StatusClosed
Appointed01 May 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2002)
RoleBook Keeper
Correspondence Address15 Mill Lane
Great Dunmow
Essex
CM6 1BG
Director NameMr Ronald George Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Orlando Road
London
SW4 0LE
Director NameMr Antony Howard Thomlinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Portland Road
London
W11 4LH
Director NameMr John Michael Gasson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1996)
RoleChartered Director
Correspondence AddressThe Manor
Church End
Willington
Bedsfordshire
MK44 3BX
Secretary NameMadeline Irene Eversden
NationalityBritish
StatusResigned
Appointed17 March 1993(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address7 Barryfields
Shalford
Braintree
Essex
CM7 5HJ
Secretary NamePaul Klimcke
NationalityBritish
StatusResigned
Appointed01 August 1993(9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Director NameMrs Valerie Elizabeth Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys
Littley Green
Chelmsford
Essex
CM3 1BX
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY

Location

Registered AddressEssex House
39-41 High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£210,123
Cash£46
Current Liabilities£110,421

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
12 January 2001Full accounts made up to 30 April 2000 (12 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
22 November 1999Return made up to 28/10/99; full list of members (7 pages)
29 June 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
4 May 1999Full accounts made up to 30 April 1998 (9 pages)
4 November 1998Return made up to 28/10/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 April 1997 (8 pages)
24 October 1997Return made up to 28/10/97; full list of members (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (10 pages)
21 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Return made up to 28/10/95; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
27 March 1995Accounts for a small company made up to 30 April 1994 (12 pages)