Company NameEstec Electrical Contractors Limited
Company StatusDissolved
Company Number04145965
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Edward O'Hanlon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address41 Dalston Drive
Didsbury
Manchester
M20 5LQ
Secretary NameAngela Rowley
NationalityBritish
StatusClosed
Appointed30 December 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressNo 1 Brookthorpe Avenue
Burnage
Manchester
Lancashire
M19 1AD
Secretary NameMonica Rose O'Hanlon
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address908 Kingsway
East Didsbury
Manchester
Lancashire
M20 5WR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£119,385
Current Liabilities£134,430

Accounts

Latest Accounts24 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 November

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Notice of final account prior to dissolution (19 pages)
9 June 2017Notice of removal of liquidator by court (6 pages)
9 June 2017Notice of removal of liquidator by court (6 pages)
17 May 2017INSOLVENCY:Progress report ends 06/03/2017 (16 pages)
17 May 2017INSOLVENCY:Progress report ends 06/03/2017 (16 pages)
18 May 2016INSOLVENCY:Progress report ends 06/03/2016 (15 pages)
18 May 2016INSOLVENCY:Progress report ends 06/03/2016 (15 pages)
13 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/03/2015 (14 pages)
13 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/03/2015 (14 pages)
7 May 2014Insolvency:progress report 06/03/2014 (13 pages)
7 May 2014Insolvency:progress report 06/03/2014 (13 pages)
22 March 2013Registered office address changed from C/O Fergus and Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from C/O Fergus and Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP on 22 March 2013 (2 pages)
21 March 2013Appointment of a liquidator (1 page)
21 March 2013Appointment of a liquidator (1 page)
25 February 2013Order of court to wind up (2 pages)
25 February 2013Order of court to wind up (2 pages)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(4 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(4 pages)
22 August 2011Total exemption small company accounts made up to 24 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 24 November 2010 (5 pages)
28 March 2011Previous accounting period shortened from 31 January 2011 to 24 November 2010 (1 page)
28 March 2011Previous accounting period shortened from 31 January 2011 to 24 November 2010 (1 page)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 23/01/09; full list of members (3 pages)
12 March 2009Return made up to 23/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 October 2008Return made up to 23/01/08; no change of members (6 pages)
14 October 2008Return made up to 23/01/08; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 May 2007Return made up to 23/01/07; full list of members (6 pages)
18 May 2007Return made up to 23/01/07; full list of members (6 pages)
21 June 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 23/01/04; full list of members (6 pages)
28 February 2004Return made up to 23/01/04; full list of members (6 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 March 2003Return made up to 23/01/03; full list of members (6 pages)
10 March 2003Return made up to 23/01/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 August 2002Return made up to 23/01/02; full list of members (6 pages)
19 August 2002Return made up to 23/01/02; full list of members (6 pages)
19 April 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (15 pages)
23 January 2001Incorporation (15 pages)