Company NameChadkirk Electrical Limited
Company StatusDissolved
Company Number05316752
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTony Paul Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleElectrical Engineer
Correspondence Address21 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
Secretary NameTony Paul Jones
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
Director NameJulie Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(2 years after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleClerk
Correspondence Address21 Clapgate
Bromiley
Stockport
Cheshire
SK6 3DG
Director NameStephen George Whitworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleElectrical Engineer
Correspondence Address7 Kenilworth Rd
Cheadle Heath
Stockport
Cheshire
SK3 0QU

Location

Registered Address21 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,012
Gross Profit£5,225
Net Worth£1,593
Cash£481

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
20 December 2004Incorporation (13 pages)