Company NameLaverick Electrical Limited
Company StatusDissolved
Company Number04848966
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Laverick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Durham Road
Stockton On Tees
TS19 0PX
Secretary NameSheila Laverick
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Durham Road
Stockton On Tees
TS19 0PX
Director NameSheila Laverick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(1 day after company formation)
Appointment Duration5 years, 7 months (closed 03 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Durham Road
Stockton On Tees
TS19 0PX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£12,290
Cash£52
Current Liabilities£133,042

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Liquidators statement of receipts and payments to 24 November 2008 (8 pages)
3 December 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
29 September 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
5 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
26 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
15 February 2007Result of meeting of creditors (28 pages)
16 January 2007Statement of affairs (7 pages)
9 January 2007Statement of administrator's proposal (27 pages)
29 November 2006Registered office changed on 29/11/06 from: concorde business centre concorde way preston farm industrial estate stockton on TEESTS18 3RB (1 page)
23 November 2006Appointment of an administrator (1 page)
23 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 August 2004Return made up to 29/07/04; full list of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
26 May 2004Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2004New director appointed (2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (11 pages)