About

Registered Number: 04508319
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2015 (8 years and 9 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD,

 

Mark Kelly Electrical Contracting Ltd was founded on 09 August 2002. The companies director is listed as Kelly, Alison Paula at Companies House. We do not know the number of employees at Mark Kelly Electrical Contracting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Alison Paula 20 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 April 2015
RESOLUTIONS - N/A 10 October 2014
4.20 - N/A 10 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 04 May 2013
SH01 - Return of Allotment of shares 22 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.