Company NameChelmcol Electrical Contracts Limited
Company StatusDissolved
Company Number03323896
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGeoffrey Duncan Murrells
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleElectrical Engineer
Correspondence Address218 St Andrews Avenue
Colchester
Essex
CO4 3AG
Director NameMaureen Elizabeth Murrells
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleSecretary
Correspondence Address218 St Andrews Avenue
Colchester
Essex
CO4 3AG
Secretary NameMaureen Elizabeth Murrells
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleSecretary
Correspondence Address218 St Andrews Avenue
Colchester
Essex
CO4 3AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£108
Cash£19
Current Liabilities£1,020

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 March 2003Return made up to 25/02/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 November 2002Registered office changed on 06/11/02 from: 48 north hill colchester CO1 1PY (1 page)
26 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 March 2001Return made up to 25/02/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 March 1999Return made up to 25/02/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 March 1998Return made up to 25/02/98; full list of members (6 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
15 October 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
4 March 1997Secretary resigned (1 page)
25 February 1997Incorporation (16 pages)