About

Registered Number: 04376814
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 4 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

E.Tric Professional Ltd was registered on 19 February 2002 with its registered office in Leicester, Leicestershire, it has a status of "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at E.Tric Professional Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, James 12 July 2005 27 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2016
4.43 - Notice of final meeting of creditors 07 September 2016
LIQ MISC - N/A 01 July 2016
LIQ MISC - N/A 30 June 2015
COCOMP - Order to wind up 03 February 2015
LIQ MISC - N/A 03 February 2015
LIQ MISC - N/A 03 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 May 2012
COCOMP - Order to wind up 23 May 2012
2.24B - N/A 17 May 2012
2.33B - N/A 17 May 2012
2.24B - N/A 11 April 2012
2.24B - N/A 10 April 2012
2.31B - N/A 14 February 2012
AD01 - Change of registered office address 09 June 2011
2.23B - N/A 22 March 2011
2.17B - N/A 07 March 2011
AD01 - Change of registered office address 13 January 2011
2.12B - N/A 12 January 2011
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 April 2009
363a - Annual Return 22 September 2008
169 - Return by a company purchasing its own shares 24 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 26 August 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
225 - Change of Accounting Reference Date 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.