Company NameF.P. Cotter Electrical Services Limited
Company StatusDissolved
Company Number06725472
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Finbar Paul Cotter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleElectrical Services Contractor
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Grays
Essex
RM16 2PP
Director NameMr Sean Griffith Cotter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleElectrical Services Contractor
Correspondence Address56 Victoria Avenue
Grays
Essex
RM16 2RP
Secretary NameMr Finbarr Paul Cotter
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Victoria Avenue
Grays
Essex
RM16 2RP

Location

Registered Address2 King George's Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£31,679
Cash£132
Current Liabilities£25,727

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 110
(14 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 110
(14 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
13 November 2009Register inspection address has been changed (2 pages)
13 November 2009Register inspection address has been changed (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
25 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)