About

Registered Number: 04756042
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2016 (8 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Peter O'rourke Electrical Ltd was founded on 07 May 2003 and has its registered office in York, it's status at Companies House is "Dissolved". This company has 2 directors listed as O' Rourke, Tracey Sandra, O' Rourke, Peter Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O' ROURKE, Peter Alan 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
O' ROURKE, Tracey Sandra 08 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
RESOLUTIONS - N/A 19 June 2012
RESOLUTIONS - N/A 19 June 2012
4.20 - N/A 19 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 06 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 13 June 2003
225 - Change of Accounting Reference Date 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.