Company NameABFM Electrical Limited
Company StatusDissolved
Company Number05269238
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Peter Dobie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOffice 6 Unit 24
Philadelphia Complex
Philadelphia, Houghton Le Spring
Tyne And Wear
DH4 4UG
Director NameKevin Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleMaterials Handler
Correspondence Address1 Kielder
Oxclose Village
Washington
Tyne & Wear
NE38 0NW
Secretary NameMr Andrew Peter Dobie
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address40 Burnip Road
Murton
Seaham
County Durham
SR7 9EG
Secretary NameFred Tyler
NationalityBritish
StatusResigned
Appointed12 April 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2011)
RoleElectrician
Correspondence Address48 Aldwych Road
Sunderland
SR3 3EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffice 6 Unit 24
Philadelphia Complex
Philadelphia, Houghton Le Spring
Tyne And Wear
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

100 at £1Andrew Dobie
100.00%
Ordinary

Financials

Year2014
Turnover£76,061
Gross Profit£37,392
Net Worth-£8,392
Cash£56
Current Liabilities£31,177

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
26 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-26
  • GBP 100
(3 pages)
26 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-26
  • GBP 100
(3 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 June 2011Termination of appointment of Fred Tyler as a secretary (1 page)
13 June 2011Termination of appointment of Fred Tyler as a secretary (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
23 November 2009Director's details changed for Andrew Dobie on 25 October 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Andrew Dobie on 25 October 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Ad 12/04/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
13 April 2006Ad 12/04/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
13 April 2006New secretary appointed (1 page)
14 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
22 November 2005Location of register of members (1 page)
22 November 2005Return made up to 25/10/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: unit S4 tursdale business park bowburn durham county durham DH6 5PG (1 page)
22 November 2005Registered office changed on 22/11/05 from: unit S4 tursdale business park bowburn durham county durham DH6 5PG (1 page)
22 November 2005Location of register of members (1 page)
22 November 2005Location of debenture register (1 page)
22 November 2005Return made up to 25/10/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: office 6 unit 24 philadelphia complex philadelphia, houghton le spring tyne and wear DH4 4UG (1 page)
22 November 2005Location of debenture register (1 page)
22 November 2005Registered office changed on 22/11/05 from: office 6 unit 24 philadelphia complex philadelphia, houghton le spring tyne and wear DH4 4UG (1 page)
22 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit 54, tursdale business park bowburn co durham DH6 5PG (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit 54, tursdale business park bowburn co durham DH6 5PG (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)