Company NameColchester Electrical Contracts Limited
Company StatusDissolved
Company Number09528065
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Allan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
Director NameMr Matthew Michael Puzey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
Secretary NameMrs Johanna Puzey
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY

Location

Registered AddressUnit 12 Angora Business Park Peartree Road
Stanway
Colchester
Essex
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom to Unit 12 Angora Business Park Peartree Road Stanway Colchester Essex CO3 0AB on 8 June 2021 (1 page)
6 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
4 May 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
21 January 2020Director's details changed for Mr Matthew Michael Puzey on 21 January 2020 (2 pages)
21 January 2020Change of details for Mr Matthew Michael Puzey as a person with significant control on 21 January 2020 (2 pages)
11 November 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(5 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 6
(30 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 6
(30 pages)