Company NameClancy Electrical Limited
Company StatusDissolved
Company Number04181086
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameEvancy Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Staunton
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2003(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
Director NameMrs Louise Marie Staunton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 23 November 2010)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address199 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
Director NameNeil Andrew Clancy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 12 May 2008)
RoleCompany Director
Correspondence Address112 Westminster Road
Urmston
Manchester
M41 0RG
Director NameDaniel Keith Evans
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 11 June 2001)
RoleCompany Director
Correspondence Address36 Brunswick Road
Altrincham
Cheshire
WA14 1LR
Secretary NameDaniel Keith Evans
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 11 June 2001)
RoleCompany Director
Correspondence Address36 Brunswick Road
Altrincham
Cheshire
WA14 1LR
Secretary NameGillian Helen Clancy
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2008)
RoleAccounts Manager
Correspondence Address34 Langland Drive
Eccles
Lancashire
M30 7NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address199 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 3
(4 pages)
29 March 2010Director's details changed for Louise Marie Love on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Louise Marie Love on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 3
(4 pages)
26 March 2010Director's details changed for Mr Roy Staunton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Roy Staunton on 26 March 2010 (2 pages)
22 March 2010Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ on 22 March 2010 (2 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 16/03/08; full list of members (4 pages)
7 July 2008Return made up to 16/03/08; full list of members (4 pages)
27 May 2008Appointment Terminated Director neil clancy (1 page)
27 May 2008Appointment terminated director neil clancy (1 page)
27 May 2008Appointment Terminated Secretary gillian clancy (1 page)
27 May 2008Appointment terminated secretary gillian clancy (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 16/03/07; full list of members (3 pages)
16 May 2007Return made up to 16/03/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 16/03/05; full list of members (3 pages)
3 May 2005Return made up to 16/03/05; full list of members (3 pages)
22 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 16/03/04; full list of members (7 pages)
17 April 2004Return made up to 16/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
3 February 2003Company name changed evancy electrical LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed evancy electrical LIMITED\certificate issued on 03/02/03 (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003New secretary appointed (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003New secretary appointed (1 page)
24 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 16/03/02; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 March 2001Incorporation (12 pages)