About

Registered Number: 04730582
Date of Incorporation: 11/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Maybrook Electrical Ltd was registered on 11 April 2003 with its registered office in Essex, it's status at Companies House is "Dissolved". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSMITH, Amanda Jane 01 May 2005 - 1
MEEKING, Keith Andrew 11 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AA01 - Change of accounting reference date 09 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 18 October 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.