Company NameElectnet Limited
Company StatusDissolved
Company Number03969327
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years, 1 month ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott James Davis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Beaumont Manor
Chase Farm
Blyth
Northumberland
NE24 4LP
Secretary NameKerry Rutherford
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Beaumont Manor
Chase Farm
Blyth
Northumberland
NE24 4LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address66 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Kerry Rutherford
50.00%
Ordinary
1 at £1Scott James Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£852
Current Liabilities£2,008

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 January 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
23 January 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(5 pages)
24 May 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(5 pages)
24 May 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Scott James Davis on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Scott James Davis on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Scott James Davis on 4 January 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 February 2009Return made up to 04/01/09; full list of members (3 pages)
16 February 2009Return made up to 04/01/09; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 March 2006Return made up to 04/01/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
1 March 2006Return made up to 04/01/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
7 January 2005Return made up to 04/01/05; full list of members (5 pages)
7 January 2005Return made up to 04/01/05; full list of members (5 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 February 2004Return made up to 04/01/04; full list of members (5 pages)
4 February 2004Return made up to 04/01/04; full list of members (5 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 January 2002Return made up to 04/01/02; full list of members (5 pages)
8 January 2002Return made up to 04/01/02; full list of members (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 16 priory grange blyth northumberland NE24 5BA (1 page)
21 December 2001Registered office changed on 21/12/01 from: 16 priory grange blyth northumberland NE24 5BA (1 page)
16 May 2001Return made up to 11/04/01; full list of members (6 pages)
16 May 2001Return made up to 11/04/01; full list of members (6 pages)
7 February 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
7 February 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
21 June 2000Registered office changed on 21/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (17 pages)
11 April 2000Incorporation (17 pages)