Company NamePendleton Dac Electrical Contractors Ltd.
Company StatusDissolved
Company Number02725916
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Paul Wall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 1999)
RoleSales Director
Correspondence Address14 Beaminster Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3HU
Secretary NameMrs Margaret Stewart
NationalityBritish
StatusClosed
Appointed06 September 1994(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address10 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB
Director NameMr Dale Arthur Carline
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1995)
RoleElectrical Engineer
Correspondence Address18 Elton Street
Stretford
Manchester
Lancashire
M32 0SD
Director NameMr Adam Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1994)
RoleElectrical Engineer
Correspondence Address18 Elton Street
Stretford
Manchester
Lancashire
M32 0SD
Secretary NameMr Adam Clarke
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1994)
RoleElectrical Engineer
Correspondence Address18 Elton Street
Stretford
Manchester
Lancashire
M32 0SD
Director NameMr Peter Evans Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Avenue
Sale
Cheshire
M33 4WB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAinleys Chartered Accountants
324 Manchester Rd West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
28 July 1998Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
9 October 1997Registered office changed on 09/10/97 from: stator house 41 hulme street manchester M15 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Director resigned (2 pages)
11 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1995Registered office changed on 09/04/95 from: 52A moss road stretford manchester M32 0AY (1 page)