Company NameCentral Electrical Recruitment Ltd
Company StatusDissolved
Company Number04094049
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Daniel Thomas James
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(4 days after company formation)
Appointment Duration16 years, 2 months (closed 28 December 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressMansfield Hall Hereward Mount Ingatestone Road
Stock
Ingatestone
Essex
CM4 9PD
Secretary NameMrs Kaytie Louise James
NationalityBritish
StatusClosed
Appointed24 October 2000(4 days after company formation)
Appointment Duration16 years, 2 months (closed 28 December 2016)
RoleCompany Director
Correspondence AddressMansfield Hall Hereward Mount Ingatestone Road
Stock
Ingatestone
Essex
CM4 9PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,405
Current Liabilities£221,425

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
28 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Ts1 5 9Ae to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Ts1 5 9Ae to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
1 October 2015Liquidators' statement of receipts and payments to 29 July 2015 (19 pages)
1 October 2015Liquidators statement of receipts and payments to 29 July 2015 (19 pages)
1 October 2015Liquidators' statement of receipts and payments to 29 July 2015 (19 pages)
12 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
(1 page)
12 August 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Registered office address changed from Mansfield Hall Hereward Mount Ingatestone Road Stock Ingatestone Essex CM4 9PD to 8 High Street Yarm Ts1 5 9Ae on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Mansfield Hall Hereward Mount Ingatestone Road Stock Ingatestone Essex CM4 9PD to 8 High Street Yarm Ts1 5 9Ae on 18 July 2014 (2 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Director's change of particulars / daniel james / 01/04/2008 (2 pages)
1 April 2009Return made up to 18/10/08; full list of members (3 pages)
1 April 2009Director's change of particulars / daniel james / 01/04/2008 (2 pages)
1 April 2009Secretary's change of particulars / kaytie james / 01/04/2008 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 8A mill road stock ingatestone CM4 9BH (1 page)
1 April 2009Return made up to 18/10/08; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 8A mill road stock ingatestone CM4 9BH (1 page)
1 April 2009Secretary's change of particulars / kaytie james / 01/04/2008 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Registered office changed on 16/06/2008 from 107 celeborn street south woodham ferrers chelmsford essex CM3 7AW (1 page)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 June 2008Registered office changed on 16/06/2008 from 107 celeborn street south woodham ferrers chelmsford essex CM3 7AW (1 page)
22 November 2007Return made up to 18/10/07; no change of members (6 pages)
22 November 2007Return made up to 18/10/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Return made up to 18/10/06; full list of members (6 pages)
1 December 2006Return made up to 18/10/06; full list of members (6 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Registered office changed on 05/09/02 from: 3 whitesbridge cottages maldon road margaretting essex CM4 9JS (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 whitesbridge cottages maldon road margaretting essex CM4 9JS (1 page)
9 November 2001Return made up to 20/10/01; full list of members (6 pages)
9 November 2001Return made up to 20/10/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Incorporation (12 pages)
20 October 2000Incorporation (12 pages)