Company NameOne Electric Limited
Company StatusDissolved
Company Number04006708
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesHallco 446 Limited and Minus50.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gerard Francis Hall
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration5 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Deakins Mill Way
Edgerton
Bolton
Lancashire
BL7 9YT
Director NameOne Electrical Limited (Corporation)
StatusClosed
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8XL
Director NameMark Leslie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address12 Lambourn Road
London
SW4 0LY
Secretary NameAnthony Vail Prophet
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / gerard hall / 01/06/2008 (2 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 June 2006Return made up to 02/06/06; full list of members (6 pages)
15 November 2005Registered office changed on 15/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 June 2005Return made up to 02/06/05; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 August 2004Return made up to 02/06/04; full list of members (6 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (1 page)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
31 March 2003Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 02/05/02; full list of members (8 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
1 November 2001Director resigned (1 page)
12 July 2001Return made up to 02/06/01; full list of members (6 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
19 October 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
21 September 2000Company name changed MINUS50.com LIMITED\certificate issued on 21/09/00 (2 pages)
9 June 2000Company name changed hallco 446 LIMITED\certificate issued on 12/06/00 (2 pages)
2 June 2000Incorporation (17 pages)