Company NameDearnedale Electrical Limited
Company StatusDissolved
Company Number05382140
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStan Coldron
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 20 February 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Thurnscoe
Rotherham
South Yorkshire
S63 0ST
Secretary NameMarie Montgomery Coldron
NationalityBritish
StatusClosed
Appointed01 April 2005(4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address39 High Street
Thurnscoe
Rotherham
South Yorkshire
S63 0ST
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01709 897334
Telephone regionRotherham

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Marie Montgomery Coldron
50.00%
Ordinary
50 at £1Stan Coldron
50.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£1,195
Current Liabilities£3,315

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
30 March 2017Registered office address changed from 39 High Street Thurnscoe Rotherham South Yorkshire S63 0st to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 30 March 2017 (2 pages)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Statement of affairs with form 4.19 (6 pages)
6 March 2017Withdraw the company strike off application (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Stan Coldron on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Stan Coldron on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 03/03/07; full list of members (2 pages)
7 August 2006Return made up to 03/03/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2005Ad 10/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
3 March 2005Incorporation (14 pages)