Company NameElectrical Projects (Oldham) Limited
Company StatusDissolved
Company Number02591564
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Wendy Margaret Pendlebury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(same day as company formation)
RoleNurse
Correspondence Address128 Spring Lane
Lees
Oldham
Lancashire
OL4 5BD
Secretary NameMs Wendy Margaret Pendlebury
NationalityBritish
StatusCurrent
Appointed14 March 1991(same day as company formation)
RoleNurse
Correspondence Address128 Spring Lane
Lees
Oldham
Lancashire
OL4 5BD
Director NameMr David John Lewyckyj
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleElectrician
Correspondence Address22 Werneth Hall Road
Oldham
Lancashire
OL8 4BA
Director NameMr John Lewyckyj
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleElectrical Contractor
Correspondence Address2 Grotton Cottages
Oldham Road, Grotton
Oldham
Lancashire
OL4 4JS
Director NameMr John Lewyckyj
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleElectrician
Correspondence Address2 Beech Avenue
Greenfield
Oldham
Lancashire
OL3 7AP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressLathams
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,767
Cash£5,809
Current Liabilities£68,039

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Statement of affairs (4 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Registered office changed on 27/09/99 from: unit 52 acorn ent.centre barery street oldham lancashire OL1 3NE (1 page)
3 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 14/03/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996New director appointed (2 pages)
15 May 1996Return made up to 14/03/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 April 1995Return made up to 14/03/95; full list of members (6 pages)