Company NameI.G. Electrical Limited
Company StatusDissolved
Company Number05106105
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Duncan Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressVenmarith
Padeswood Road
Buckley
Clwyd
CH7 2JW
Wales
Director NamePhillip Strong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 03 April 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address27 Egerton Road
Claughton
Birkenhead
Wirral
CH43 1UJ
Wales
Secretary NameKaren Robinson
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressVenmarith
Padeswood Road
Buckley
Flintshire
CH7 2JW
Wales
Director NameRobinson Karen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenmarith Padeswood Road
Buckley
Flintshire
CH7 2JW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressK.U.S. Industrial Estate, Manor
Lane, Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 150
(4 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 150
(4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Termination of appointment of Karen Robinson as a secretary (1 page)
10 December 2010Termination of appointment of Robinson Karen as a director (1 page)
10 December 2010Termination of appointment of Karen Robinson as a secretary (1 page)
10 December 2010Termination of appointment of Robinson Karen as a director (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Phillip Strong on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Phillip Strong on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Robinson Karen on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Robinson Karen on 19 April 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
7 April 2008Director appointed robinson karen (2 pages)
7 April 2008Director appointed robinson karen (2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
2 April 2008Ad 21/02/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
2 April 2008Ad 21/02/08 gbp si 50@1=50 gbp ic 100/150 (2 pages)
1 April 2008Director appointed philip strong (2 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2008Director appointed philip strong (2 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 January 2008Registered office changed on 21/01/08 from: venmarith padeswood road buckley flintshire CH7 2JW (1 page)
21 January 2008Registered office changed on 21/01/08 from: venmarith padeswood road buckley flintshire CH7 2JW (1 page)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 20/04/07; no change of members (6 pages)
10 May 2007Return made up to 20/04/07; no change of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 20/04/06; full list of members (6 pages)
10 May 2006Return made up to 20/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 45 rhosddu road wrexham LL11 2NS (1 page)
9 June 2005Registered office changed on 09/06/05 from: 45 rhosddu road wrexham LL11 2NS (1 page)
16 May 2005Return made up to 20/04/05; full list of members (6 pages)
16 May 2005Return made up to 20/04/05; full list of members (6 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
6 July 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
6 July 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
20 April 2004Incorporation (12 pages)
20 April 2004Incorporation (12 pages)