Company NameElectrans. Com Limited
Company StatusDissolved
Company Number03693551
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMichael Jarman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(2 days after company formation)
Appointment Duration15 years, 7 months (closed 19 August 2014)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressPioneer House Pioneer Business Park, North Road
Ellesmere Port
CH65 1AD
Wales
Director NamePhilip George Edwards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1999(2 months, 4 weeks after company formation)
Appointment Duration15 years, 4 months (closed 19 August 2014)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Place
London
SW1A 1LP
Director NameMr Jonathan Peter Wearing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Palace Gardens Terrace
Kensington
London
W8 4RR
Secretary NameOtilia Ana Buznea
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address31e Artesian Road
London
W2 5DA
Director NameMichael Don Rodney Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(2 days after company formation)
Appointment Duration2 years (resigned 26 January 2001)
RoleBusinessman
Correspondence Address7 Holly Drive
Wick
Littlehampton
West Sussex
BN17 6LB

Location

Registered AddressPioneer House
Pioneer Business Park, North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Secure Electrans LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 October 2013Registered office address changed from 3 Park Place St. James's London SW1A 1LP on 15 October 2013 (1 page)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(4 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Otilia Buznea as a secretary (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Director's details changed for Michael Jarman on 5 January 2010 (2 pages)
30 January 2010Director's details changed for Philip George Edwards on 5 January 2010 (2 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Philip George Edwards on 5 January 2010 (2 pages)
30 January 2010Director's details changed for Michael Jarman on 5 January 2010 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 February 2007Return made up to 05/01/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 February 2005Return made up to 05/01/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 February 2004Registered office changed on 16/02/04 from: innovation house talisman business centre london road, bicester oxfordshire OX26 6HR (1 page)
23 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 May 2003Registered office changed on 03/05/03 from: 3 park place london SW1A 1LP (1 page)
17 January 2003Return made up to 05/01/03; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 September 2001Director's particulars changed (1 page)
19 February 2001Director resigned (1 page)
22 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 March 2000Registered office changed on 01/03/00 from: highfield court tollgate chandlers ford eastleigh SO53 3TY (1 page)
6 February 2000Return made up to 05/01/00; full list of members (7 pages)
1 December 1999Registered office changed on 01/12/99 from: 3 park place st james's london SW1A 1LP (1 page)
21 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
21 July 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
5 January 1999Incorporation (15 pages)