Fletcher Electricals Limited

DataGardener
dissolved

Fletcher Electricals Limited

06718508Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

08/10/2008

Company Age

17 years

Directors

3

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Fletcher Electricals Limited (06718508) is a private limited with share capital incorporated on 08/10/2008 (17 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 08/10/2008
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:24-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:14-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-03-2016
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:13-01-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:13-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-11-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-09-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-08-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-08-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:09-06-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Legacy
Category:Mortgage
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Sail Address Company With Old Address
Category:Address
Date:17-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-06-2010
Move Registers To Sail Company
Category:Address
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2009
Change Sail Address Company
Category:Address
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Legacy
Category:Mortgage
Date:05-11-2008
Incorporation Company
Category:Incorporation
Date:08-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date24/09/2014
Latest Accounts30/06/2014

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS