Company NameI.P.H.Electrical Limited
Company StatusDissolved
Company Number03571678
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Paul Hookway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleElectrician
Correspondence Address34 St Andrews Road
Great Cornard
Sudbury
Suffolk
CO10 0DD
Secretary NameKaren Hookway
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 St Andrews Road
Great Cornard
Sudbury
Suffolk
CO10 0DD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressPaul Donno & Co Clockhouse Farm
Estate Cavendish Lane, Glemsford
Sudbury
Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Application for striking-off (1 page)
5 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
13 February 2003Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 September 2001Return made up to 28/05/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
14 August 2000Return made up to 28/05/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 May 1999 (12 pages)
31 January 2000Registered office changed on 31/01/00 from: 34 st andrews road great cornard sudbury suffolk CO10 0DD (1 page)
29 July 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1998Ad 08/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
2 June 1998New director appointed (2 pages)
28 May 1998Incorporation (16 pages)