About

Registered Number: 04581646
Date of Incorporation: 05/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2018 (6 years and 11 months ago)
Registered Address: 40 Holywell Crescent, Braithwell, Rotherham, S66 7AG

 

Complete Fire & Electrical Ltd was registered on 05 November 2002 and has its registered office in Rotherham, it has a status of "Dissolved". The current directors of the organisation are Canetti, Jo Anne, Macdonald, Roderick Michael, Ashall, Stephen, Cockerell, John Michael, Cockrell, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHALL, Stephen 01 June 2007 02 April 2010 1
COCKERELL, John Michael 08 November 2002 21 February 2003 1
COCKRELL, John Michael 23 April 2003 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CANETTI, Jo Anne 08 November 2002 18 November 2002 1
MACDONALD, Roderick Michael 21 February 2003 23 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2018
L64.04 - Directions to defer dissolution 17 July 2014
L64.07 - Release of Official Receiver 17 July 2014
COCOMP - Order to wind up 06 March 2012
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2011
DS01 - Striking off application by a company 12 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 08 January 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 February 2006
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 29 January 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.