Company NameElectronic Engineering Limited
Company StatusDissolved
Company Number02777881
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 4 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameShirley Witchalls
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Eastern Road
Brightlingsea
Colchester
Essex
CO7 0HU
Secretary NameShawn Witchalls
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Eastern Road
Brightlingsea
Colchester
Essex
CO7 0HU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge
Essex
CM9 7NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£3,903
Cash£66
Current Liabilities£15,410

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Return made up to 08/01/02; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 08/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 08/01/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 08/01/98; no change of members (4 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Secretary's particulars changed (1 page)
5 February 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)