About

Registered Number: 03035417
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 4 Tarrant Close, Wigan, Lancashire, WN3 6HR,

 

Based in Lancashire, Electrical Maintenance Contractors Ltd was setup in 1995, it has a status of "Dissolved". There are 2 directors listed as Brightcliffe, Liam Joseph, Drought, Marlene for Electrical Maintenance Contractors Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTCLIFFE, Liam Joseph 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DROUGHT, Marlene 04 December 2001 11 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
AA01 - Change of accounting reference date 19 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 21 December 1999
287 - Change in situation or address of Registered Office 12 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 19 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 1996
363s - Annual Return 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
287 - Change in situation or address of Registered Office 27 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.