About

Registered Number: 04571651
Date of Incorporation: 24/10/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: 67 Chorley Old Road, Bolton, Lancashire, BL1 3AJ

 

Having been setup in 2002, Adg Electrical Contractors Ltd has its registered office in Lancashire, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Derbyshire, Steven, Derbyshire, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Steven 24 October 2002 - 1
DERBYSHIRE, Elizabeth 27 October 2003 25 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 31 August 2017
AA - Annual Accounts 24 March 2017
AA01 - Change of accounting reference date 14 March 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.