Company NameLaird Electricals Limited
Company StatusDissolved
Company Number03390290
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Robin Gould
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleElectrician
Correspondence Address15 Laird Avenue
Grays
Essex
RM16 2NL
Secretary NameRaechele Dawn Gould
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Laird Avenue
Grays
Essex
RM16 2NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address15 Laird Avenue
Grays
Essex
RM16 2NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Turnover£4,500
Gross Profit£4,404
Net Worth£233
Current Liabilities£6

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
7 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
11 November 2002Return made up to 23/06/02; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 November 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Secretary's particulars changed (1 page)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
10 August 2000Return made up to 23/06/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
28 June 1999Return made up to 23/06/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 July 1998 (10 pages)
19 April 1999Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
16 October 1997Ad 20/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 June 1997Incorporation (18 pages)