Company NameThe Electrical Zone Limited
Company StatusDissolved
Company Number04824050
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMr Stephen Jackson
NationalityBritish
StatusClosed
Appointed26 June 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameMr Antony Castiglione
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(1 year after company formation)
Appointment Duration3 years, 9 months (closed 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 First Avenue
Walton On Thames
Surrey
KT12 2HN
Director NamePhilip Paul Clarke
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 2004)
RoleArchitect
Correspondence Address48 Janson Road
Shirley
Southampton
Hampshire
SO15 5GJ
Secretary NameAndrew John Clarke
NationalityBritish
StatusResigned
Appointed02 January 2004(5 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2004)
RoleStudent
Correspondence Address48 Janson Road
Shirley
Southampton
Hampshire
SO15 5GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3a & 3b Colima Avenue
Sunderland Enterprise Park West
Sunderland
Tyne & Wear
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
25 October 2007Accounts made up to 31 March 2007 (2 pages)
25 October 2007Accounts made up to 31 March 2006 (2 pages)
18 September 2007Return made up to 30/06/07; full list of members (2 pages)
16 August 2006Return made up to 30/06/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silkworth lane sunderland tyne and wear SR3 1LL (1 page)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 July 2004New director appointed (2 pages)
9 July 2004Return made up to 07/07/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: 48 janson road shirley southampton hampshire SO15 5GJ (2 pages)
2 July 2004Secretary resigned (2 pages)
2 July 2004New secretary appointed (4 pages)
2 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: office 1, first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
21 January 2004Ad 02/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 January 2004New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)