Company NameE A Mechanical Limited
Company StatusDissolved
Company Number03804478
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Director NameMr Terence Burkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Road
Rivenhall
Witham
Essex
CM8 3PH
Secretary NameAnna Bowes
NationalityBritish
StatusClosed
Appointed07 August 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressSwatchways
Runsell Green
Danbury
Essex
CM3 4QZ
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 August 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: the offices of mmp business management LIMITED little troys faulkbourne witham essex CM8 1SL (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2002Director's particulars changed (1 page)
31 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 September 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 July 1999Incorporation (15 pages)