About

Registered Number: 03819886
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Electronic Control Specialists Ltd was registered on 05 August 1999 and are based in Meridian Business Park, Leicester. We don't currently know the number of employees at this business. The companies directors are listed as Anthony, Adrian Peter, Smith, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Adrian Peter 05 August 1999 - 1
SMITH, Richard 05 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2020
LIQ13 - N/A 22 June 2020
LIQ03 - N/A 04 June 2020
LIQ03 - N/A 07 June 2019
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
LIQ01 - N/A 26 April 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 22 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 03 September 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 01 September 1999
225 - Change of Accounting Reference Date 27 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.