Company NameD G Electrical Contractors Limited
Company StatusDissolved
Company Number05160771
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date6 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Griffiths
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Sutton Avenue
Culcheth
Warrington
WA3 4LN
Secretary NameCathryn Griffiths
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Sutton Avenue
Culcheth
Warrington
WA3 4LN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(1 page)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2009Statement of affairs with form 4.19 (6 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from 518 liverpool road irlam manchester M44 6AJ (1 page)
23 January 2009Registered office changed on 23/01/2009 from 518 liverpool road irlam manchester M44 6AJ (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 March 2008Return made up to 23/06/07; full list of members (6 pages)
10 March 2008Return made up to 23/06/07; full list of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2006Return made up to 23/06/06; full list of members (6 pages)
7 July 2006Return made up to 23/06/06; full list of members (6 pages)
19 May 2006Ad 23/06/04-30/06/05 £ si 99@1 (2 pages)
19 May 2006Ad 23/06/04-30/06/05 £ si 99@1 (2 pages)
27 September 2005Return made up to 23/06/05; full list of members (6 pages)
27 September 2005Return made up to 23/06/05; full list of members (6 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
23 June 2004Incorporation (11 pages)
23 June 2004Incorporation (11 pages)