Company NameMares & Amer Electrical Contractors Limited
Company StatusDissolved
Company Number06632423
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Amer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address48 Victoria Court
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 5HJ
Director NameMr Alan Mares
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 Whickham Highway
Gateshead
Newcastle Upon Tyne
Tyne & Wear
NE11 9RQ

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Mr Alan Mares
50.00%
Ordinary
50 at £1Mr Gary Amer
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Gary Amer on 2 October 2009 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Gary Amer on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Alan Mares on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Alan Mares on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Gary Amer on 2 October 2009 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Alan Mares on 2 October 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2008Incorporation (13 pages)
27 June 2008Incorporation (13 pages)