Elecsol Ltd was founded on 29 April 1996 with its registered office in Neston, it has a status of "Dissolved". Ford, Joseph Thomas is the current director of the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Joseph Thomas | 29 April 1996 | 15 September 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
DS01 - Striking off application by a company | 19 November 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
AR01 - Annual Return | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 07 February 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AD01 - Change of registered office address | 03 August 2011 | |
AR01 - Annual Return | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
AA - Annual Accounts | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 02 December 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 03 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 04 March 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 11 January 1999 | |
288b - Notice of resignation of directors or secretaries | 25 September 1998 | |
363s - Annual Return | 11 June 1998 | |
363s - Annual Return | 29 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1996 | |
225 - Change of Accounting Reference Date | 15 October 1996 | |
288 - N/A | 07 May 1996 | |
NEWINC - New incorporation documents | 29 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 October 2001 | Outstanding |
N/A |