About

Registered Number: 03388365
Date of Incorporation: 18/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2019 (5 years ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 1997, E & M Electrical Contractors Ltd are based in Tunbridge Wells in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Edward 19 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mary Anne 19 June 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2019
LIQ14 - N/A 18 January 2019
LIQ03 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 23 January 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
AD01 - Change of registered office address 05 December 2012
RESOLUTIONS - N/A 22 November 2012
RESOLUTIONS - N/A 22 November 2012
4.20 - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 26 November 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 01 August 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 14 July 1999
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
225 - Change of Accounting Reference Date 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.