About

Registered Number: 01942268
Date of Incorporation: 28/08/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Established in 1985, Northampton Electrical Distributors Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPSHALL, Terence Michael N/A - 1
UPSHALL, Yvonne Jeanne N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
LIQ14 - N/A 15 April 2019
LIQ03 - N/A 23 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2016
F10.2 - N/A 15 April 2015
RESOLUTIONS - N/A 19 March 2015
4.20 - N/A 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2015
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 04 October 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 19 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
363s - Annual Return 23 February 1995
287 - Change in situation or address of Registered Office 08 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 15 April 1992
363a - Annual Return 11 December 1991
AA - Annual Accounts 30 October 1991
287 - Change in situation or address of Registered Office 10 May 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 24 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
CERTNM - Change of name certificate 06 October 1987
MISC - Miscellaneous document 22 September 1987
AA - Annual Accounts 28 May 1987
288 - N/A 12 August 1986
288 - N/A 03 May 1986
288a - Notice of appointment of directors or secretaries 03 May 1986
NEWINC - New incorporation documents 28 August 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.