Company NameR. Earp (Electrical) Limited
Company StatusDissolved
Company Number05347961
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameReginald George Earp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 09 December 2014)
RoleElectrician
Correspondence Address31 Thaxted Drive
Offerton
Stockport
Cheshire
SK2 5XH
Secretary NameMargaret Earp
NationalityBritish
StatusClosed
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address31 Thaxted Drive
Offerton
Stockport
Cheshire
SK2 5XH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Reginald George Earp
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£126
Current Liabilities£3,513

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (4 pages)
14 August 2014Application to strike the company off the register (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
14 April 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 March 2008Return made up to 31/01/08; full list of members (3 pages)
18 March 2008Return made up to 31/01/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
25 February 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
25 February 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
23 February 2005New secretary appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New secretary appointed (3 pages)
23 February 2005New director appointed (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (9 pages)
31 January 2005Incorporation (9 pages)