About

Registered Number: 04261024
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2015 (8 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Electrical Control Panels Ltd was founded on 30 July 2001 and has its registered office in Sheffield, it's status is listed as "Dissolved". Electrical Control Panels Ltd has 5 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Robert 30 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Linda 01 May 2012 - 1
ATKIN, Jennifer Kate 30 July 2001 01 March 2006 1
ATKIN, Linda 01 March 2006 31 October 2007 1
ATKIN, Tamsin Louise 31 October 2007 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 September 2015
AD01 - Change of registered office address 12 August 2015
LIQ MISC - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
RESOLUTIONS - N/A 13 August 2012
RESOLUTIONS - N/A 13 August 2012
4.20 - N/A 13 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2012
AD01 - Change of registered office address 23 July 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 19 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
353 - Register of members 19 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 11 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.