Company Namerd Electrical Projects Ltd
Company StatusDissolved
Company Number07565400
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Ross William Daly
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House Business Centre
21 Broad Street
Bury
Lancashire
BL9 0DA

Contact

Websiterdelectricalprojects.co.uk
Email address[email protected]
Telephone0161 4479108
Telephone regionManchester

Location

Registered AddressLester House Business Centre
21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ross Daly
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,598
Current Liabilities£35,270

Accounts

Latest Accounts30 March 2014 (10 years ago)
Next Accounts Due30 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Voluntary strike-off action has been suspended (1 page)
8 September 2016Voluntary strike-off action has been suspended (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2015Director's details changed for Mr Ross William Daly on 22 September 2014 (2 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Director's details changed for Mr Ross William Daly on 22 September 2014 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 3 Eagley View Seddons Farm Bury BL8 2HL England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 3 Eagley View Seddons Farm Bury BL8 2HL England on 14 April 2011 (1 page)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)