About

Registered Number: 03233166
Date of Incorporation: 02/08/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: 9 Willow Crescent, Connahs Quay, Deeside, Flintshire, CH5 4XP

 

Founded in 1996, Cfp Electrical Ltd are based in Deeside, it has a status of "Dissolved". We don't currently know the number of employees at Cfp Electrical Ltd. The companies directors are Horswill, Beverley Ann, Horswill, Nigel Patrick Stephen, Jones, Daniel Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSWILL, Nigel Patrick Stephen 09 August 1996 26 August 1996 1
JONES, Daniel Phillip 02 September 1997 02 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HORSWILL, Beverley Ann 02 September 1997 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 25 May 2012
TM02 - Termination of appointment of secretary 05 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 19 May 1998
287 - Change in situation or address of Registered Office 29 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
287 - Change in situation or address of Registered Office 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.