ELEKTREK SERVICES LIMITED

Unit 16, Martlesham Creek Ind Unit 16, Martlesham Creek Ind, Martlesham, Woodbridge, IP12 4SD, Suffolk
StatusDISSOLVED
Company No.05359465
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 8 months, 17 days

SUMMARY

ELEKTREK SERVICES LIMITED is an dissolved private limited company with number 05359465. It was incorporated 19 years, 4 months, 23 days ago, on 09 February 2005 and it was dissolved 12 years, 8 months, 17 days ago, on 18 October 2011. The company address is Unit 16, Martlesham Creek Ind Unit 16, Martlesham Creek Ind, Martlesham, Woodbridge, IP12 4SD, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Neil Richardson

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter John Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/02/05-31/08/06 £ si 100@1

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: 19 manning road felixstowe suffolk IP11 2AY

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEA DEVELOPMENTS LLP

77 HIGH STREET,ALDERSHOT,GU11 1BY

Number:OC381648
Status:ACTIVE
Category:Limited Liability Partnership

BEE TOYS LTD

UNIT C32 PARK HALL TRADING ESTATE,LONDON,SE21 8EN

Number:10391461
Status:ACTIVE
Category:Private Limited Company

COMTESSE RESERVE CO LIMITED

4 FLOOR, 43-45 DORSET STREET,LONDON,W1U 7NA

Number:04818142
Status:ACTIVE
Category:Private Limited Company
Number:09425119
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KT FINANCIAL SOLUTIONS LIMITED

DENEHURST,SEAHAM,SR7 8SH

Number:05857606
Status:ACTIVE
Category:Private Limited Company

METAL BRIDGE DAIRY FARM LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:07006269
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source