About

Registered Number: 01614036
Date of Incorporation: 15/02/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 18 Cambridge Road, 18 Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TJ,

 

Elcontrol Ltd was registered on 15 February 1982, it has a status of "Dissolved". This organisation is VAT Registered in the UK. The business currently employs 11-20 people. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 15 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
287 - Change in situation or address of Registered Office 22 July 1993
288 - N/A 14 July 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 25 February 1992
288 - N/A 25 February 1992
363a - Annual Return 07 March 1991
287 - Change in situation or address of Registered Office 06 February 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 28 July 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
288 - N/A 13 October 1987
363 - Annual Return 09 January 1987
287 - Change in situation or address of Registered Office 06 December 1986
AA - Annual Accounts 21 August 1986
NEWINC - New incorporation documents 15 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 1984 Fully Satisfied

N/A

Debenture 07 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.