About

Registered Number: 06744884
Date of Incorporation: 10/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 10 Cheyne Walk, Northampton, NN1 5PT

 

Central Electrical Contractors Ltd was registered on 10 November 2008. This organisation has one director listed as Panter, Ashley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTER, Ashley 09 January 2009 29 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 10 May 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 21 November 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.