TODD ELECTRICAL CONTRACTORS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 03572195
Status Liquidation
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 28 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of TODD ELECTRICAL CONTRACTORS LIMITED are www.toddelectricalcontractors.co.uk, and www.todd-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Todd Electrical Contractors Limited is a Private Limited Company. The company registration number is 03572195. Todd Electrical Contractors Limited has been working since 29 May 1998. The present status of the company is Liquidation. The registered address of Todd Electrical Contractors Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. The company`s financial liabilities are £161.7k. It is £161.63k against last year. And the total assets are £238.34k, which is £114.58k against last year. LEE, Sue is a Secretary of the company. ROSE, Trevor is a Director of the company. Secretary DIXON, Jacqueline has been resigned. Secretary LEE, Sue has been resigned. Secretary SCOTNEY, Julie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TODD, Ian Frederick has been resigned. Director TODD, Ian Frederick has been resigned. Director TOWER DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


todd electrical contractors Key Finiance

LIABILITIES £161.7k
+230898%
CASH n/a
TOTAL ASSETS £238.34k
+92%
All Financial Figures

Current Directors

Secretary
LEE, Sue
Appointed Date: 16 December 2009

Director
ROSE, Trevor
Appointed Date: 17 July 2014
61 years old

Resigned Directors

Secretary
DIXON, Jacqueline
Resigned: 16 December 2009
Appointed Date: 04 January 2000

Secretary
LEE, Sue
Resigned: 16 December 2009
Appointed Date: 16 December 2009

Secretary
SCOTNEY, Julie
Resigned: 04 January 2000
Appointed Date: 29 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Director
TODD, Ian Frederick
Resigned: 31 March 2016
Appointed Date: 17 July 2014
67 years old

Director
TODD, Ian Frederick
Resigned: 31 March 2014
Appointed Date: 29 May 1998
67 years old

Director
TOWER DIRECTORS LIMITED
Resigned: 27 February 2015
Appointed Date: 31 March 2014

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

TODD ELECTRICAL CONTRACTORS LIMITED Events

07 Oct 2016
Micro company accounts made up to 31 March 2016
28 Jun 2016
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 28 June 2016
27 Jun 2016
Appointment of a voluntary liquidator
27 Jun 2016
Declaration of solvency
27 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15

...
... and 51 more events
03 Jun 1998
Director resigned
03 Jun 1998
Secretary resigned
03 Jun 1998
New secretary appointed
03 Jun 1998
New director appointed
29 May 1998
Incorporation