Company NameFletcher Electrical (Building Services) Limited
Company StatusDissolved
Company Number05874244
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date5 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr David Alistair Fletcher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2JT
Director NameSimon David Fletcher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Mares Close
Seghill
Northumberland
NE23 7ED
Secretary NameSimon David Fletcher
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Mares Close
Seghill
Northumberland
NE23 7ED

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (6 pages)
5 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (6 pages)
3 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (6 pages)
3 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (6 pages)
6 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (6 pages)
6 May 2016Liquidators statement of receipts and payments to 21 April 2016 (6 pages)
6 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (6 pages)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (6 pages)
9 November 2015Liquidators statement of receipts and payments to 21 October 2015 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (6 pages)
22 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (7 pages)
22 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (7 pages)
22 May 2015Liquidators statement of receipts and payments to 21 April 2015 (7 pages)
25 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
23 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (6 pages)
23 December 2014Liquidators statement of receipts and payments to 21 October 2014 (6 pages)
23 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (6 pages)
8 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 21 April 2014 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial estate burradon newcastle upon tyne NE12 0US (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial estate burradon newcastle upon tyne NE12 0US (1 page)
22 April 2009Administrator's progress report to 9 April 2009 (13 pages)
22 April 2009Administrator's progress report to 9 April 2009 (13 pages)
22 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
22 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
22 April 2009Administrator's progress report to 9 April 2009 (13 pages)
22 January 2009Result of meeting of creditors (4 pages)
22 January 2009Result of meeting of creditors (4 pages)
20 January 2009Statement of administrator's proposal (3 pages)
20 January 2009Statement of administrator's proposal (3 pages)
12 November 2008Appointment of an administrator (1 page)
12 November 2008Appointment of an administrator (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 August 2007Return made up to 12/07/07; full list of members (7 pages)
24 August 2007Return made up to 12/07/07; full list of members (7 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
4 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
4 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)