Company NameCommercial Electrical Contracts Limited
Company StatusDissolved
Company Number05937974
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHarjinder Singh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHurworth Grange Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
Director NameWayne David Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHurworth Grange Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
Director NameWilliam Mark Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address38 Mayfield Crescent
Eaglescliffe
Stockton On Tees
TS16 0NH
Director NameLisa Jayne Pitelen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleOffice Manager
Correspondence Address19 Cheltenham Avenue
Thornaby
Stockton On Tees
TS17 7HX
Secretary NameLisa Jayne Pitelen
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Cheltenham Avenue
Thornaby
Stockton On Tees
TS17 7HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHurworth Grange Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth

Shareholders

50 at £1Harjinder Singh
50.00%
Ordinary
50 at £1Wayne David Brown
50.00%
Ordinary

Financials

Year2014
Turnover£254,965
Gross Profit£59,754
Net Worth£102,194
Cash£15,555
Current Liabilities£85,587

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Director's details changed for Wayne David Brown on 25 November 2015 (2 pages)
6 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Director's details changed for Wayne David Brown on 25 November 2015 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
26 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Harjinder Singh on 21 June 2014 (2 pages)
6 January 2015Director's details changed for Harjinder Singh on 21 June 2014 (2 pages)
6 January 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
4 October 2013Registered office address changed from Grooms Cottage, Hurworth Road Neasham Darlington DL2 1PE on 4 October 2013 (1 page)
4 October 2013Registered office address changed from , Grooms Cottage, Hurworth Road, Neasham, Darlington, DL2 1PE on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Grooms Cottage, Hurworth Road Neasham Darlington DL2 1PE on 4 October 2013 (1 page)
4 October 2013Registered office address changed from , Grooms Cottage, Hurworth Road, Neasham, Darlington, DL2 1PE on 4 October 2013 (1 page)
28 June 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 June 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
2 February 2012Compulsory strike-off action has been suspended (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 March 2011Director's details changed for William Mark Hunter on 18 September 2010 (2 pages)
22 March 2011Director's details changed for Wayne David Brown on 18 September 2010 (2 pages)
22 March 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 March 2011Director's details changed for William Mark Hunter on 18 September 2010 (2 pages)
22 March 2011Director's details changed for Wayne David Brown on 18 September 2010 (2 pages)
22 March 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 March 2011Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 October 2010Termination of appointment of William Hunter as a director (2 pages)
27 October 2010Termination of appointment of William Hunter as a director (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Return made up to 18/09/08; full list of members (4 pages)
15 May 2009Return made up to 18/09/08; full list of members (4 pages)
3 October 2008Appointment terminated director and secretary lisa pitelen (1 page)
3 October 2008Appointment terminated director and secretary lisa pitelen (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 18/09/07; full list of members (8 pages)
9 November 2007Return made up to 18/09/07; full list of members (8 pages)
18 September 2006Incorporation (19 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (19 pages)