Company NameG.M. Electrical (Northwest) Limited
Company StatusDissolved
Company Number03526344
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameOnswitch Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary McNeill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2003)
RoleElectrician
Correspondence Address16 Alscot Avenue
Fazakerley
Liverpool
Merseyside
L10 0AL
Secretary NameClare McNeill
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address16 Alscot Avenue
Fazakerley
Liverpool
Merseyside
L10 0AL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill Park Liverpool Road
Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£183,239
Gross Profit£39,785
Net Worth-£4,083
Current Liabilities£55,462

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 April 1999Return made up to 12/03/99; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Company name changed onswitch LIMITED\certificate issued on 12/05/98 (2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 March 1998Incorporation (15 pages)