About

Registered Number: 04135854
Date of Incorporation: 04/01/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherways, Hereford, HR2 6FE

 

G & E Electrical Ltd was founded on 04 January 2001 with its registered office in Rotherways, Hereford. Currently we aren't aware of the number of employees at the the organisation. Moon, Candesse Louise, Moon, Geoffrey Paul are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Geoffrey Paul 18 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOON, Candesse Louise 18 May 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 April 2020
RESOLUTIONS - N/A 26 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2020
LIQ01 - N/A 26 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 18 December 2016
RESOLUTIONS - N/A 14 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 14 January 2008
CERTNM - Change of name certificate 20 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 10 November 2004
287 - Change in situation or address of Registered Office 21 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 01 March 2002
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
225 - Change of Accounting Reference Date 02 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
CERTNM - Change of name certificate 18 May 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.