ELECTROTHERMAL LIMITED
Status | DISSOLVED |
Company No. | 01686716 |
Category | Private Limited Company |
Incorporated | 14 Dec 1982 |
Age | 41 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 28 days |
SUMMARY
ELECTROTHERMAL LIMITED is an dissolved private limited company with number 01686716. It was incorporated 41 years, 5 months, 24 days ago, on 14 December 1982 and it was dissolved 9 years, 8 months, 28 days ago, on 09 September 2014. The company address is Dundas & Wilson Llp Northwest Wing, Bush House Dundas & Wilson Llp Northwest Wing, Bush House, London, WC2B 4EZ.
Company Fillings
Gazette dissolved voluntary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 May 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 29 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Capital
Type: SH19
Capital : 10 GBP
Date: 2014-04-16
Documents
Legacy
Date: 16 Apr 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 31/03/14
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Workman
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-26
Old address: 47 Cuthbert Court Bede Trading Estate Jarrow Tyne & Wear NE32 3HG
Documents
Miscellaneous
Date: 18 Nov 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Carrick Watson
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Carrick Watson
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Glen
Documents
Move registers to sail company
Date: 27 Jul 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-27
Officer name: Mr David Miller Workman
Documents
Change person secretary company with change date
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-27
Officer name: Andrew Lundie Glen
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Chisholm
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ray
Documents
Appoint person secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Lundie Glen
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Miller Workman
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: 7 woodville place hertford hertfordshire SG14 3NX
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 07/09/01 from: howden terminal willington quay wallsend tyne & wear NE28 6UL
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/97; full list of members
Documents
Legacy
Date: 06 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 06/11/96 from: the graving dock normanby wharf middlesborough cleveland TS3 8AY
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Mar 1996
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; no change of members
Documents
Some Companies
288 HARDGATE,ABERDEEN,AB10 6AD
Number: | SC609031 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 GROSVENOR STREET,LONDON,W1K 3HZ
Number: | 08873643 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 SHAFTESBURY ROAD,LONDON,E7 8PD
Number: | 09260504 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STIRLING INVESTMENTS, THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA
Number: | 11690669 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WESTBOURNE ROAD,PENARTH,CF64 3HH
Number: | 07411166 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NICHOLS ROAD,SOUTHAMPTON,SO14 0NS
Number: | 11587513 |
Status: | ACTIVE |
Category: | Private Limited Company |