About

Registered Number: 03639785
Date of Incorporation: 28/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2013 (11 years and 3 months ago)
Registered Address: Unit 6 Homeground, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1UH

 

Established in 1998, Linford Electrical Contracting Ltd has its registered office in Buckingham in Buckinghamshire, it's status at Companies House is "Dissolved". The business has 2 directors listed as Linford, John, Linford, Margaret Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINFORD, John 01 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LINFORD, Margaret Joyce 28 September 1998 31 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2013
L64.07 - Release of Official Receiver 12 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 February 2008
1.4 - Notice of completion of voluntary arrangement 04 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 October 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 November 2004
COCOMP - Order to wind up 21 April 2004
COCOMP - Order to wind up 15 April 2004
DISS6 - Notice of striking-off action suspended 30 December 2003
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
1.1 - Report of meeting approving voluntary arrangement 22 August 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
AA - Annual Accounts 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
DISS6 - Notice of striking-off action suspended 14 March 2000
GAZ1 - First notification of strike-off action in London Gazette 14 March 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.