Company NameSteve Mulpetre (Electrical Contractors) Ltd.
Company StatusDissolved
Company Number03198901
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorma Mulpetre
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleSecretary
Correspondence Address33 Biretta Close
Fairfield
Stockton On Tees
Cleveland
TS19 7LW
Director NameStephen Paul Mulpetre
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleElectrical Contractor
Correspondence Address33 Biretta Close
Fairfield
Stockton On Tees
Cleveland
TS19 7LW
Secretary NameStephen Paul Mulpetre
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleElectrical Contractor
Correspondence Address33 Biretta Close
Fairfield
Stockton On Tees
Cleveland
TS19 7LW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address88 Church Road
Stockton On Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (1 page)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
24 February 1998Registered office changed on 24/02/98 from: glenisla house 12 high street yarm cleveland TS19 9AE (1 page)
5 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Return made up to 15/05/97; full list of members (6 pages)
11 October 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (21 pages)