Elecnation Limited BIRMINGHAM


Elecnation Limited was formally closed on 2022-12-12. Elecnation was a private limited company that could have been found at C/O Mazars Llp, 1St Floor, Birmingham, B3 3AX. This company (officially started on 1948-05-10) was run by 1 director.
Director Alan W. who was appointed on 11 July 2017.

The company was categorised as "dormant company" (99999). According to the CH information, there was a name change on 2015-09-17, their previous name was Malden Timber. The last confirmation statement was filed on 2020-12-01 and last time the accounts were filed was on 31 December 2019. 2015-12-12 was the date of the latest annual return.

Elecnation Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 1st Floor
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453920
Date of Incorporation Mon, 10th May 1948
Date of Dissolution Mon, 12th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 74 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 15th Dec 2021
Last confirmation statement dated Tue, 1st Dec 2020

Company staff

Alan W.

Position: Director

Appointed: 11 July 2017

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Deborah G.

Position: Director

Appointed: 18 July 2017

Resigned: 06 March 2018

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

John C.

Position: Director

Appointed: 27 July 2006

Resigned: 18 July 2017

Jeremy B.

Position: Director

Appointed: 27 July 2006

Resigned: 08 April 2013

Paul H.

Position: Director

Appointed: 27 April 2006

Resigned: 28 February 2013

Andrew P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 23 September 2014

Jeremy B.

Position: Director

Appointed: 10 May 2004

Resigned: 27 July 2006

Michael P.

Position: Director

Appointed: 10 May 2004

Resigned: 28 April 2006

Richard B.

Position: Director

Appointed: 29 June 2001

Resigned: 27 July 2006

Barbara R.

Position: Secretary

Appointed: 29 June 2001

Resigned: 11 February 2005

Sanaya B.

Position: Director

Appointed: 18 October 2000

Resigned: 24 October 2002

Rachel B.

Position: Director

Appointed: 29 May 1998

Resigned: 11 January 2001

William H.

Position: Director

Appointed: 09 December 1996

Resigned: 08 January 2001

Richard T.

Position: Director

Appointed: 20 December 1995

Resigned: 29 May 1998

Nicholas H.

Position: Director

Appointed: 20 December 1995

Resigned: 31 January 1997

Keith S.

Position: Director

Appointed: 27 September 1995

Resigned: 29 June 2001

Geoffrey B.

Position: Director

Appointed: 26 May 1995

Resigned: 27 March 1997

Lawrence C.

Position: Director

Appointed: 08 December 1994

Resigned: 24 August 1995

Emrys G.

Position: Director

Appointed: 16 November 1994

Resigned: 29 February 1996

David W.

Position: Director

Appointed: 12 December 1993

Resigned: 31 March 1994

Arkadi B.

Position: Director

Appointed: 23 September 1993

Resigned: 20 September 1995

Patrick G.

Position: Director

Appointed: 01 June 1993

Resigned: 31 January 1994

Steven B.

Position: Director

Appointed: 27 April 1993

Resigned: 15 July 1994

David C.

Position: Director

Appointed: 25 January 1993

Resigned: 31 January 1994

Emrys G.

Position: Director

Appointed: 12 December 1992

Resigned: 31 May 1993

William M.

Position: Director

Appointed: 12 December 1992

Resigned: 31 December 1993

Stephen D.

Position: Director

Appointed: 12 December 1992

Resigned: 31 May 1993

Keith S.

Position: Secretary

Appointed: 12 December 1992

Resigned: 29 June 2001

Mark E.

Position: Director

Appointed: 12 December 1992

Resigned: 28 February 1994

Richard S.

Position: Director

Appointed: 12 December 1992

Resigned: 31 March 1995

Robert K.

Position: Director

Appointed: 12 December 1992

Resigned: 27 October 1993

David H.

Position: Director

Appointed: 12 December 1992

Resigned: 12 December 1993

Tom B.

Position: Director

Appointed: 12 December 1992

Resigned: 16 November 1994

People with significant control

Travis Perkins Financing Company No.3 Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Md (1995) Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 126379
Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Malden Timber September 17, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, November 2020
Free Download (1 page)

Company search