About

Registered Number: 00365546
Date of Incorporation: 25/02/1941 (83 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR,

 

Established in 1941, The Transformer & Electrical Co Ltd has its registered office in Hoddesdon in Hertfordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Colin Steven 01 July 2009 31 August 2016 1
HOMARD, John Victor N/A 31 December 1995 1
MCILFATRICK, Jim 31 May 2011 27 March 2014 1
SPOONER, Kenneth Frank 01 July 1997 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WARD, Martin Harry 28 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 12 September 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 05 January 2016
RP04 - N/A 05 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 05 January 2015
AP03 - Appointment of secretary 31 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 November 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 January 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 16 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 19 January 1999
AUD - Auditor's letter of resignation 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 22 January 1996
288 - N/A 15 January 1996
288 - N/A 05 December 1995
288 - N/A 14 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 20 December 1994
287 - Change in situation or address of Registered Office 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 12 January 1993
288 - N/A 06 August 1992
288 - N/A 07 February 1992
AA - Annual Accounts 17 January 1992
363s - Annual Return 15 January 1992
AUD - Auditor's letter of resignation 31 May 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 28 January 1991
288 - N/A 02 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
NEWINC - New incorporation documents 25 February 1941

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.