Company NameA J P Electrical Contractors Limited
Company StatusDissolved
Company Number03821641
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Jason Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address6 Carrington Road
Fallowfield
Manchester
Lancashire
M14 6ED
Secretary NameKamrann Afsar
NationalityPakastani
StatusClosed
Appointed13 September 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 01 July 2003)
RoleElectrical Contractor
Correspondence Address18 Darwin Grove
Bramhall
Stockport
Cheshire
SK7 2DS
Secretary NameLorriane Monaghan
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleElectrical Contractor
Correspondence Address676 Manchester Road
Bury
Lancashire
BL9 9TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden
Manchester
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£9,799
Net Worth-£190
Current Liabilities£1,403

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Application for striking-off (1 page)
7 October 2002Return made up to 09/08/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 October 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
30 March 2001Full accounts made up to 31 March 2000 (10 pages)
7 September 2000Return made up to 09/08/00; full list of members (6 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
31 August 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
9 August 1999Incorporation (20 pages)