Electrotech Group Ltd. was formally closed on 2018-06-12.
Electrotech Group was a private limited company that was situated at 5 Reed Walk, Colchester, CO1 1QE, Essex, UNITED KINGDOM. The company (formally started on 2017-05-03) was run by 2 directors and 1 secretary.
Director Sarah B. who was appointed on 03 November 2017.
Director David B. who was appointed on 03 May 2017.
Among the secretaries, we can name:
David B. appointed on 15 June 2017.
The company was classified as "electrical installation" (43210).
As stated in the Companies House records, there was a name alteration on 2017-06-16 and their previous name was D & S Electrical Group.
The latest confirmation statement was sent on 2017-06-16.
Electrotech Group Ltd. Address / Contact
Office Address
5 Reed Walk
Town
Colchester
Post code
CO1 1QE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10752653
Date of Incorporation
Wed, 3rd May 2017
Date of Dissolution
Tue, 12th Jun 2018
Industry
Electrical installation
End of financial Year
31st May
Company age
one year old
Account next due date
Sun, 3rd Feb 2019
Next confirmation statement due date
Sat, 30th Jun 2018
Last confirmation statement dated
Fri, 16th Jun 2017
Company staff
Sarah B.
Position: Director
Appointed: 03 November 2017
David B.
Position: Secretary
Appointed: 15 June 2017
David B.
Position: Director
Appointed: 03 May 2017
George B.
Position: Director
Appointed: 04 June 2017
Resigned: 20 August 2017
Declan B.
Position: Director
Appointed: 20 May 2017
Resigned: 03 November 2017
People with significant control
David B.
Notified on
3 May 2017
Nature of control:
significiant influence or control
Company previous names
D & S Electrical Group
June 16, 2017
Company filings
Filing category
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, June 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, June 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, March 2018
dissolution
Free Download
(3 pages)
TM01
Director's appointment was terminated on Friday 3rd November 2017
filed on: 4th, November 2017
officers
Free Download
(1 page)
AP01
New director appointment on Friday 3rd November 2017.
filed on: 4th, November 2017
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Sunday 20th August 2017
filed on: 27th, August 2017
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 16th June 2017
filed on: 16th, June 2017
resolution
Free Download
(3 pages)
SH01
1.00 GBP is the capital in company's statement on Friday 16th June 2017
filed on: 16th, June 2017
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 16th June 2017
filed on: 16th, June 2017
confirmation statement
Free Download
(4 pages)
SH01
100.00 GBP is the capital in company's statement on Thursday 15th June 2017
filed on: 15th, June 2017
capital
Free Download
(3 pages)
CH01
On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
officers
Free Download
(2 pages)
AP03
Appointment (date: Thursday 15th June 2017) of a secretary
filed on: 15th, June 2017
officers
Free Download
(2 pages)
AP01
New director appointment on Sunday 4th June 2017.
filed on: 4th, June 2017
officers
Free Download
(2 pages)
AP01
New director appointment on Sunday 4th June 2017.
filed on: 4th, June 2017
officers
Free Download
(2 pages)
AP01
New director appointment on Saturday 20th May 2017.
filed on: 26th, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.