About

Registered Number: 05343273
Date of Incorporation: 26/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 8 months ago)
Registered Address: 2 Dene Close, Hull, East Yorkshire, HU6 0AB

 

Based in East Yorkshire, Dunswell Electrical Ltd was founded on 26 January 2005, it has a status of "Dissolved". The companies directors are listed as Hunt, Geoffrey David, Kemp, Shawn in the Companies House registry. Currently we aren't aware of the number of employees at the Dunswell Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Shawn 26 January 2005 23 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Geoffrey David 26 January 2005 23 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 11 September 2018
RT01 - Application for administrative restoration to the register 11 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 16 March 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
363s - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.