About

Registered Number: 06563914
Date of Incorporation: 14/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (10 years and 2 months ago)
Registered Address: Horizon House Portsmouth Road, Lowford Burseldon, Southampton, Hants, SO31 8EP,

 

M & E Contractor & Electrical Services Ltd was founded on 14 April 2008 and has its registered office in Hants, it's status is listed as "Dissolved". The current directors of the organisation are listed as Wray, Timothy, Cockram, Natalie Jane, Corporate Appointments Limited, Hedges, Samantha Jane Spptember, Smithen, David Charles. We don't know the number of employees at M & E Contractor & Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, Timothy 22 October 2012 - 1
COCKRAM, Natalie Jane 10 April 2012 22 October 2012 1
Corporate Appointments Limited 14 April 2008 14 April 2008 1
HEDGES, Samantha Jane Spptember 01 October 2008 01 April 2011 1
SMITHEN, David Charles 03 September 2012 22 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
AR01 - Annual Return 13 May 2013
COCOMP - Order to wind up 04 April 2013
CERTNM - Change of name certificate 01 November 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 11 September 2012
AD01 - Change of registered office address 02 August 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 19 March 2012
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 23 March 2010
CERTNM - Change of name certificate 25 July 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.