Company NameChelmer Electrical Ltd
Company StatusDissolved
Company Number07940692
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameBackwood Point Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Julie Anne Witham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(1 month after company formation)
Appointment Duration8 years (closed 24 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Swallow Path
Chelmsford
CM2 8XT
Director NameMr Allan Richard Fairlie-Clarke
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 New London Road
Chelmsford
CM2 9AE

Location

Registered Address7 Swallow Path
Chelmsford
CM2 8XT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Shareholders

100 at £1Julie Anne Witham
100.00%
Ordinary

Financials

Year2014
Net Worth£4,088
Cash£3,892
Current Liabilities£12,401

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 March 2012Termination of appointment of Allan Fairlie-Clarke as a director (1 page)
19 March 2012Termination of appointment of Allan Fairlie-Clarke as a director (1 page)
12 March 2012Appointment of Mrs Julie Anne Witham as a director (2 pages)
12 March 2012Appointment of Mrs Julie Anne Witham as a director (2 pages)
7 March 2012Company name changed backwood point LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed backwood point LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Incorporation (21 pages)
8 February 2012Incorporation (21 pages)