About

Registered Number: 04434323
Date of Incorporation: 09/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 34/35 Queen Street, Bridlington, North Humberside, YO15 2SP

 

Established in 2002, Christlow Electrical & Mechanical Services Ltd are based in Bridlington, it has a status of "Dissolved". This organisation has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTLOW, David 20 March 2003 - 1
CHRISTLOW, Joshua David 01 March 2011 22 December 2015 1
WHITLEY, Julie 24 May 2002 20 March 2003 1
Secretary Name Appointed Resigned Total Appointments
CHRISTLOW, Gail 20 March 2003 24 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 December 2016
TM02 - Termination of appointment of secretary 25 May 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
CERTNM - Change of name certificate 05 April 2011
CONNOT - N/A 05 April 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 11 March 2009
AC92 - N/A 10 March 2009
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2008
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
AA - Annual Accounts 31 October 2004
225 - Change of Accounting Reference Date 31 October 2004
363s - Annual Return 02 August 2004
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 16 June 2003
225 - Change of Accounting Reference Date 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
CERTNM - Change of name certificate 11 June 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 31 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.