Company NameElectra Connect Limited
Company StatusDissolved
Company Number06513481
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date11 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Bruton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address185 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Director NamePaula Bruton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address185 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Secretary NamePaula Bruton
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address185 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£7,632
Cash£5
Current Liabilities£115,056

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (16 pages)
3 May 2016Liquidators statement of receipts and payments to 27 February 2016 (16 pages)
7 April 2015Liquidators statement of receipts and payments to 27 February 2015 (19 pages)
7 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (19 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
28 May 2014Registered office address changed from Unit F4 the Cotton Mill Mather Lane Leigh Lancashire WN7 2PW England on 28 May 2014 (2 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2013Amended accounts made up to 31 March 2012 (4 pages)
30 August 2013Registered office address changed from Alder House Business Centre Clyde Street Leigh Lancashire WN7 2AU United Kingdom on 30 August 2013 (1 page)
15 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Registered office address changed from 185 Platt Fold Road Leigh Lancashire WN7 1JP on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Paula Bruton as a secretary (1 page)
11 April 2012Termination of appointment of Paula Bruton as a director (1 page)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 January 2012Amended accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Paula Bruton on 31 October 2009 (2 pages)
2 March 2010Director's details changed for Christopher Bruton on 31 October 2009 (2 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
12 March 2008Director and secretary appointed paula bruton (2 pages)
12 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2008Director appointed christopher bruton (2 pages)
26 February 2008Incorporation (20 pages)