Company NameDavid Office Electrical Contractors Limited
Company StatusDissolved
Company Number05033458
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Office
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 7 months after company formation)
Appointment Duration8 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chirton West View
North Shields
Tyne And Wear
NE29 0EP
Director NameDavid Charles Office
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address25 Monks Way
Tynemouth
North Shields
Tyne And Wear
NE30 2QL
Director NameHelen Thelma Office
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Monks Way
Tynemouth
North Shields
Tyne And Wear
NE30 2QL
Secretary NameHelen Thelma Office
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Monks Way
Tynemouth
North Shields
Tyne And Wear
NE30 2QL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mark Office
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,869
Cash£6,143
Current Liabilities£23,224

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3
(3 pages)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3
(3 pages)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3
(3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 May 2010Director's details changed for Mark Office on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mark Office on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mark Office on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Appointment terminated secretary helen office (1 page)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Appointment terminated director david office (1 page)
10 February 2009Appointment terminated director helen office (1 page)
10 February 2009Appointment terminated director david office (1 page)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Appointment terminated director helen office (1 page)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Appointment terminated secretary helen office (1 page)
14 April 2008Director's change of particulars / mark office / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / mark office / 14/04/2008 (1 page)
31 March 2008Return made up to 03/02/08; full list of members (4 pages)
31 March 2008Return made up to 03/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
18 September 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
18 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
18 September 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
18 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2005Return made up to 03/02/05; full list of members (3 pages)
9 February 2005Return made up to 03/02/05; full list of members (3 pages)
10 March 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
10 March 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
3 February 2004Incorporation (12 pages)
3 February 2004Incorporation (12 pages)