About

Registered Number: 03191878
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 3 Westwood Court, Clayhill Light Industrial Park, Neston, CH64 3UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Joseph Thomas 29 April 1996 15 September 1998 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.