About

Registered Number: 02039545
Date of Incorporation: 22/07/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 92 Darlington Street, Wolverhampton, WV1 4EX

 

Founded in 1986, The Electrolysis Centre Ltd has its registered office in Wolverhampton, it's status at Companies House is "Dissolved". The company has 2 directors listed as Salter, Andrew George, Salter, Teresa Anne at Companies House. 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
SALTER, Andrew George N/A 30 September 1995 1
SALTER, Teresa Anne N/A 28 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
AA01 - Change of accounting reference date 28 March 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
123 - Notice of increase in nominal capital 27 November 2008
RESOLUTIONS - N/A 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
353 - Register of members 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363(353) - N/A 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 10 September 1997
MEM/ARTS - N/A 01 July 1997
225 - Change of Accounting Reference Date 11 February 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 26 October 1995
288 - N/A 24 October 1995
AA - Annual Accounts 30 June 1995
AUD - Auditor's letter of resignation 29 June 1995
RESOLUTIONS - N/A 24 February 1995
RESOLUTIONS - N/A 24 February 1995
288 - N/A 22 November 1994
AA - Annual Accounts 05 October 1994
288 - N/A 03 October 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 15 September 1993
287 - Change in situation or address of Registered Office 18 August 1993
395 - Particulars of a mortgage or charge 02 June 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 21 November 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
363a - Annual Return 04 February 1991
353 - Register of members 19 December 1990
325 - Location of register of directors' interests in shares etc 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
AA - Annual Accounts 21 August 1990
288 - N/A 08 June 1990
123 - Notice of increase in nominal capital 08 June 1990
287 - Change in situation or address of Registered Office 04 April 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 1989
AA - Annual Accounts 05 April 1988
363 - Annual Return 15 February 1988
RESOLUTIONS - N/A 13 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1987
CERTNM - Change of name certificate 11 November 1986
288 - N/A 03 November 1986
287 - Change in situation or address of Registered Office 03 November 1986
CERTINC - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.