Company NamePaul Scudamore Electrical Contractors Limited
DirectorPaul Scudamore
Company StatusDissolved
Company Number03926585
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Scudamore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleElectrician
Correspondence Address5 Catterall Gates Lane
Catterall
Preston
Lancashire
PR3 1YH
Secretary NameAnthony Singleton
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleElectrician
Correspondence Address319 Higher Walton Road
Higher Walton
Preston
Lancashire
PR5 4HU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,072
Cash£4,631
Current Liabilities£107,384

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
13 December 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
14 December 2005Statement of affairs (6 pages)
14 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Appointment of a voluntary liquidator (1 page)
25 November 2005Registered office changed on 25/11/05 from: 416 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page)
25 February 2005Return made up to 15/02/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 15/02/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 15/02/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 April 2001Return made up to 15/02/01; full list of members (6 pages)
14 April 2000Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)