Company NameElectrical Contract Supplies Limited
Company StatusDissolved
Company Number03940172
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Anthony Heath
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Coppice Green
Westbrook
Warrington
WA5 5WA
Secretary NameKaren Heath
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Coppice Green
Westbrook
Warrington
Cheshire
WA5 5WA
Director NameRaymond Heath
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 19 October 2010)
RoleManager
Correspondence Address12 Brookland Lane
Parr
St Helens
Merseyside
WA9 3RY
Director NameMr Sydney Heath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 19 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address207 Park Road
Warrington
Cheshire
WA5 3JE
Director NameBarbara O'Dea
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address58 Berrys Lane
Parr
St. Helens
Merseyside
WA9 3QS
Director NameMr Darran Scott Lowde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address7 The Cherries
Euxton
Chorley
Lancashire
PR7 6NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressA8 6 Pennington Court Walter Leigh Way
Moss Industrial Estate St Helens Road
Leigh
Greater Manchester
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 pages)
20 July 2009Registered office changed on 20/07/2009 from unit A8(2) pennington court walter leigh way, moss industrial estate st helens road leigh lancashire WN7 3PT (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit A8(2) pennington court walter leigh way, moss industrial estate st helens road leigh lancashire WN7 3PT (1 page)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 06/03/09; full list of members (5 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit A82 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit A82 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page)
5 May 2009Return made up to 06/03/09; full list of members (5 pages)
1 May 2009Appointment terminated director darran lowde (1 page)
1 May 2009Appointment Terminated Director darran lowde (1 page)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
15 September 2008Registered office changed on 15/09/2008 from unit 12 brook hill high street leigh lancashire WN7 2AD (1 page)
15 September 2008Registered office changed on 15/09/2008 from unit 12 brook hill high street leigh lancashire WN7 2AD (1 page)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 June 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
10 June 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 14 westside industrial estate jackson street st helens merseyside WA9 3AT (1 page)
12 March 2008Return made up to 06/03/08; full list of members (5 pages)
12 March 2008Director's Change of Particulars / sydney heath / 12/03/2008 / HouseName/Number was: , now: 207; Street was: five oaks, now: park road; Area was: burtonwood road great sankey, now: great sankey; Post Code was: WA5 3AN, now: WA5 3JE; Country was: , now: U.K. (1 page)
12 March 2008Director's change of particulars / sydney heath / 12/03/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 14 westside industrial estate jackson street st helens merseyside WA9 3AT (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Return made up to 06/03/08; full list of members (5 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Location of debenture register (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 May 2007Return made up to 06/03/07; full list of members (3 pages)
1 May 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 March 2006Return made up to 06/03/06; full list of members (9 pages)
29 March 2006Return made up to 06/03/06; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
17 November 2005Ad 01/11/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
17 November 2005Ad 01/11/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
21 April 2005Return made up to 06/03/05; full list of members (7 pages)
21 April 2005Return made up to 06/03/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
18 October 2004Registered office changed on 18/10/04 from: unit 15 hawthorne business park hawthorn street warrington cheshire WA5 0BX (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: unit 15 hawthorne business park hawthorn street warrington cheshire WA5 0BX (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 June 2003Return made up to 06/03/03; full list of members (7 pages)
11 June 2003Return made up to 06/03/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 14 westside industrial estate jackson street st. Helens merseyside WA9 3AT (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 14 westside industrial estate jackson street st. Helens merseyside WA9 3AT (1 page)
7 August 2002Return made up to 06/03/02; full list of members (7 pages)
7 August 2002Return made up to 06/03/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 June 2001Particulars of mortgage/charge (6 pages)
7 June 2001Particulars of mortgage/charge (6 pages)
16 May 2001Return made up to 06/03/01; full list of members (6 pages)
16 May 2001Return made up to 06/03/01; full list of members (6 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
3 April 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
3 April 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
8 November 2000Ad 09/10/00--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
8 November 2000Ad 09/10/00--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
5 July 2000Ad 17/05/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
5 July 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 July 2000Ad 17/05/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
5 July 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
10 March 2000Director resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (2 pages)
6 March 2000Incorporation (11 pages)
6 March 2000Incorporation (11 pages)