Company NameL A Electrical Contractors Limited
Company StatusDissolved
Company Number05445473
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Andrew Willars
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address4 Memory Close
Maldon
Essex
CM9 6XT
Secretary NameNicola Helen Willars
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Memory Close
Maldon
Essex
CM9 6XT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£72
Current Liabilities£8,101

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
10 May 2010Director's details changed for Lee Andrew Willars on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Lee Andrew Willars on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Lee Andrew Willars on 6 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Termination of appointment of Nicola Willars as a secretary (1 page)
1 December 2009Termination of appointment of Nicola Willars as a secretary (1 page)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
11 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)