Company NameFletcher Electricals Limited
Company StatusDissolved
Company Number06718508
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alistair Fletcher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2JT
Director NameMr Simon David Fletcher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartburn Place
Fenham
Newcastle Upon Tyne
NE4 9DL
Secretary NameMr David Alistair Fletcher
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Websitefletcher.uk.com

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£949,797
Cash£7,881
Current Liabilities£586,122

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
22 May 2020Liquidators' statement of receipts and payments to 21 March 2020 (17 pages)
5 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (17 pages)
5 June 2018Liquidators' statement of receipts and payments to 21 March 2018 (24 pages)
26 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (19 pages)
26 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (19 pages)
14 April 2016Administrator's progress report to 22 March 2016 (13 pages)
14 April 2016Administrator's progress report to 22 March 2016 (13 pages)
13 April 2016Appointment of a voluntary liquidator (2 pages)
13 April 2016Appointment of a voluntary liquidator (2 pages)
22 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016 (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
19 November 2015Administrator's progress report to 30 September 2015 (12 pages)
19 November 2015Administrator's progress report to 30 September 2015 (12 pages)
1 September 2015Notice of completion of voluntary arrangement (14 pages)
1 September 2015Notice of completion of voluntary arrangement (14 pages)
26 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages)
26 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages)
26 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages)
19 August 2015Statement of affairs with form 2.14B (7 pages)
19 August 2015Statement of affairs with form 2.14B (7 pages)
13 July 2015Notice of deemed approval of proposals (1 page)
13 July 2015Notice of deemed approval of proposals (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 067185080003 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 067185080003 in full (1 page)
9 June 2015Statement of administrator's proposal (29 pages)
9 June 2015Statement of administrator's proposal (29 pages)
24 April 2015Appointment of an administrator (1 page)
24 April 2015Registered office address changed from 220 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 2JT to 1 St James Gate Newcastle upon Tyne NE1 4AD on 24 April 2015 (2 pages)
24 April 2015Appointment of an administrator (1 page)
24 April 2015Registered office address changed from 220 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 2JT to 1 St James Gate Newcastle upon Tyne NE1 4AD on 24 April 2015 (2 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages)
17 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages)
17 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages)
9 June 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
12 March 2014Registration of charge 067185080003 (21 pages)
12 March 2014Registration of charge 067185080003 (21 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 May 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Register inspection address has been changed from C/O D a 220 Jesmond Dene Road Newcastle upon Tyne NE2 2JT (1 page)
17 June 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed from C/O D a 220 Jesmond Dene Road Newcastle upon Tyne NE2 2JT (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
16 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
28 November 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page)
10 November 2009Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 October 2008Incorporation (15 pages)
8 October 2008Incorporation (15 pages)