About

Registered Number: 04919692
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 205 Little Wakering Road, Little Wakering, Southend-On-Sea, SS3 0JW,

 

Founded in 2003, C S E Electrical Contractors Ltd has its registered office in Southend-On-Sea, it's status in the Companies House registry is set to "Dissolved". Selleck, Julie Teresa, Selleck, Christopher John, Selleck, Julie Teresa are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLECK, Christopher John 02 October 2003 - 1
SELLECK, Julie Teresa 02 March 2015 09 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SELLECK, Julie Teresa 02 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
CS01 - N/A 16 October 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 01 August 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 01 August 2016
AA01 - Change of accounting reference date 31 July 2016
TM01 - Termination of appointment of director 26 May 2016
AD01 - Change of registered office address 26 May 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 August 2010
AA01 - Change of accounting reference date 31 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.