Company NameD & C Electrical Contractors Limited
Company StatusDissolved
Company Number05055494
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Graham Chambers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleElectrical Contactor
Correspondence Address62 Mickleburgh Avenue
Herne Bay
Kent
CT6 6HB
Secretary NameClaire Emma Woollams
NationalityBritish
StatusClosed
Appointed22 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 November 2007)
RoleCompany Director
Correspondence Address62 Mickleburgh Avenue
Herne Bay
Kent
CT6 6HB
Director NameColin John Dunng
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address12 Gloucester Square
London
E2 8RS
Secretary NameColin John Dunng
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address12 Gloucester Square
London
E2 8RS
Secretary NameMichele Christina Shields
NationalityBritish
StatusResigned
Appointed26 February 2004(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address62 Mickleburgh Avenue
Herne Bay
Kent
CT6 6HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2006New secretary appointed (1 page)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
3 October 2005Secretary resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
19 July 2005Return made up to 25/02/05; full list of members (6 pages)
7 December 2004Ad 25/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)