About

Registered Number: 05006031
Date of Incorporation: 05/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD

 

Caton Electrical Ltd was registered on 05 January 2004 and are based in Barnards Way Lowestoft, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATON, April Rose 06 January 2004 25 September 2004 1
CATON, Peter Michael 06 January 2004 25 September 2004 1
Secretary Name Appointed Resigned Total Appointments
RENFORTH, Yvette Edna 25 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.