Company NameCranford Electrical Contractors Limited
Company StatusDissolved
Company Number09292639
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Jamie Lee Fuller
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranford Close
Frinton On Sea
CO13 9LF
Secretary NameJamie Fuller
StatusClosed
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Cranford Close
Frinton On Sea
CO13 9LF
Director NameMr Thomas Paul Ullah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Crusader Business Park, Stephenson Road Wes
Clacton-On-Sea
CO15 4TN

Contact

Websitewww.cranfordelectrical.com

Location

Registered AddressUnit 9 Crusader Business Park, Stephenson Road West
Clacton-On-Sea
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Jamie Fuller
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 November 2016Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
8 November 2016Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
17 October 2016Termination of appointment of Thomas Paul Ullah as a director on 19 August 2016 (2 pages)
17 October 2016Termination of appointment of Thomas Paul Ullah as a director on 19 August 2016 (2 pages)
22 September 2016Registered office address changed from 4 Cranford Close Frinton on Sea CO13 9LF to Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 4 Cranford Close Frinton on Sea CO13 9LF to Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN on 22 September 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 December 2015Appointment of Mr Thomas Paul Ullah as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Thomas Paul Ullah as a director on 1 December 2015 (2 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
(27 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
(27 pages)