Company NameFletcher Electrical (Holdings) Limited
Company StatusDissolved
Company Number00963307
CategoryPrivate Limited Company
Incorporation Date6 October 1969(54 years, 6 months ago)
Dissolution Date17 August 2017 (6 years, 8 months ago)
Previous NameA.E.Fletcher (Electricals) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alistair Fletcher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 17 August 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address220 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2JT
Secretary NameMr David Alistair Fletcher
NationalityBritish
StatusClosed
Appointed22 November 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2JT
Director NameMr Simon David Fletcher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(34 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartburn Place
Fenham
Newcastle Upon Tyne
NE4 9DL
Director NameAndrew Foster Heatley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 1999)
RoleEngineer
Correspondence Address81 Ennerdale Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4DJ
Director NameBrian William McBride
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2006)
RoleEstimator
Correspondence Address2 Richmond Drive
Woodstone Village Lumley
Houghton Le Spring
County Durham
DH4 6TY
Director NameRobert William Middlemiss
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 November 1996)
RoleContracts Manager
Correspondence Address103 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMichael Geoffrey Billingham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years after company formation)
Appointment Duration10 months (resigned 30 July 1999)
RoleContracts Manager
Correspondence Address62 Old Durham Road
Gateshead
Tyne & Wear
NE8 4BL

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2006
Net Worth£381,329
Cash£480,001
Current Liabilities£2,162,338

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2017Liquidators' statement of receipts and payments to 26 April 2017 (6 pages)
17 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2017Liquidators' statement of receipts and payments to 26 April 2017 (6 pages)
9 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (6 pages)
9 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (6 pages)
11 May 2016Liquidators' statement of receipts and payments to 26 April 2016 (6 pages)
11 May 2016Liquidators' statement of receipts and payments to 26 April 2016 (6 pages)
11 May 2016Liquidators statement of receipts and payments to 26 April 2016 (6 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
9 November 2015Liquidators statement of receipts and payments to 26 October 2015 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 26 October 2015 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 26 October 2015 (6 pages)
22 May 2015Liquidators' statement of receipts and payments to 26 April 2015 (6 pages)
22 May 2015Liquidators' statement of receipts and payments to 26 April 2015 (6 pages)
22 May 2015Liquidators statement of receipts and payments to 26 April 2015 (6 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
19 December 2014Liquidators' statement of receipts and payments to 26 October 2014 (6 pages)
19 December 2014Liquidators statement of receipts and payments to 26 October 2014 (6 pages)
19 December 2014Liquidators' statement of receipts and payments to 26 October 2014 (6 pages)
8 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 26 April 2014 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 26 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 26 April 2013 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
27 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
27 October 2009Administrator's progress report to 22 October 2009 (14 pages)
27 October 2009Administrator's progress report to 22 October 2009 (14 pages)
27 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
19 October 2009Administrator's progress report to 3 May 2009 (15 pages)
19 October 2009Administrator's progress report to 3 May 2009 (15 pages)
19 October 2009Administrator's progress report to 3 May 2009 (15 pages)
11 June 2009Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial es newcastle upon tyne tyne & wear NE12 5UJ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial es newcastle upon tyne tyne & wear NE12 5UJ (1 page)
22 January 2009Result of meeting of creditors (4 pages)
22 January 2009Result of meeting of creditors (4 pages)
21 January 2009Statement of administrator's proposal (3 pages)
21 January 2009Statement of administrator's proposal (3 pages)
12 November 2008Appointment of an administrator (1 page)
12 November 2008Appointment of an administrator (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 December 2007Return made up to 22/11/07; no change of members (7 pages)
22 December 2007Return made up to 22/11/07; no change of members (7 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 22/11/06; full list of members (8 pages)
4 January 2007Return made up to 22/11/06; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
17 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
17 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
15 August 2006Company name changed A.E.fletcher (electricals) limit ed\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed A.E.fletcher (electricals) limit ed\certificate issued on 15/08/06 (2 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
24 November 2005Return made up to 22/11/05; full list of members (8 pages)
24 November 2005Return made up to 22/11/05; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 February 2004Accounts for a medium company made up to 31 July 2003 (14 pages)
27 February 2004Accounts for a medium company made up to 31 July 2003 (14 pages)
25 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
11 February 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 22/11/02; full list of members (8 pages)
28 November 2002Return made up to 22/11/02; full list of members (8 pages)
30 November 2001Return made up to 22/11/01; full list of members (7 pages)
30 November 2001Return made up to 22/11/01; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 31 July 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 July 2001 (6 pages)
11 December 2000Return made up to 22/11/00; full list of members (7 pages)
11 December 2000Return made up to 22/11/00; full list of members (7 pages)
23 October 2000Accounts for a medium company made up to 31 July 2000 (18 pages)
23 October 2000Accounts for a medium company made up to 31 July 2000 (18 pages)
14 December 1999Return made up to 22/11/99; full list of members (8 pages)
14 December 1999Return made up to 22/11/99; full list of members (8 pages)
1 December 1999Accounts for a medium company made up to 31 July 1999 (15 pages)
1 December 1999Accounts for a medium company made up to 31 July 1999 (15 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Return made up to 22/11/98; full list of members (6 pages)
25 November 1998Return made up to 22/11/98; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 February 1998Return made up to 22/11/97; no change of members (4 pages)
12 February 1998Return made up to 22/11/97; no change of members (4 pages)
25 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 April 1977Accounts made up to 31 July 2075 (7 pages)
9 December 1976Annual return made up to 31/12/75 (4 pages)
7 August 1971Allotment of shares (3 pages)
7 August 1971Allotment of shares (3 pages)
10 April 1970Increase in nominal capital (3 pages)
10 April 1970Increase in nominal capital (3 pages)
28 October 1969Allotment of shares (2 pages)
28 October 1969Allotment of shares (2 pages)