About

Registered Number: 05078659
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Based in West Yorkshire, Electrex (Midlands) Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Adams, Thomas Harry, Redshaw, Mandy, Mss, Cockshutt, Mark Anthony, Cockshutt, Mark Anthony, Redshaw, Mandy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKSHUTT, Mark Anthony 01 September 2006 18 October 2007 1
COCKSHUTT, Mark Anthony 13 April 2005 21 July 2005 1
REDSHAW, Mandy 07 February 2005 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Thomas Harry 18 October 2007 - 1
REDSHAW, Mandy, Mss 01 September 2006 18 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
WU15 - N/A 20 March 2018
AC92 - N/A 16 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2016
AD01 - Change of registered office address 26 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 July 2011
L64.04 - Directions to defer dissolution 14 February 2011
L64.07 - Release of Official Receiver 14 February 2011
COCOMP - Order to wind up 16 November 2009
COCOMP - Order to wind up 06 November 2009
287 - Change in situation or address of Registered Office 11 August 2009
DISS16(SOAS) - N/A 23 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 05 July 2007
AAMD - Amended Accounts 08 June 2007
363s - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
225 - Change of Accounting Reference Date 19 July 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 08 December 2005
287 - Change in situation or address of Registered Office 17 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
CERTNM - Change of name certificate 09 February 2005
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.