ELMAC ELECTRICAL CONTRACTORS LTD
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 04907589
Status Liquidation
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 3 September 2016; Registered office address changed from 22 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB to Greyfriars Court Paradise Square Oxford OX1 1BE on 2 October 2015; Statement of affairs with form 4.19. The most likely internet sites of ELMAC ELECTRICAL CONTRACTORS LTD are www.elmacelectricalcontractors.co.uk, and www.elmac-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Elmac Electrical Contractors Ltd is a Private Limited Company. The company registration number is 04907589. Elmac Electrical Contractors Ltd has been working since 22 September 2003. The present status of the company is Liquidation. The registered address of Elmac Electrical Contractors Ltd is Greyfriars Court Paradise Square Oxford Ox1 1be. . MCCARTNEY, Lisa Marie is a Secretary of the company. MCCARTNEY, Liam Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MCCARTNEY, Lisa Marie
Appointed Date: 22 September 2003

Director
MCCARTNEY, Liam Joseph
Appointed Date: 22 September 2003
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 September 2003
Appointed Date: 22 September 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 September 2003
Appointed Date: 22 September 2003

ELMAC ELECTRICAL CONTRACTORS LTD Events

10 Oct 2016
Liquidators statement of receipts and payments to 3 September 2016
02 Oct 2015
Registered office address changed from 22 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB to Greyfriars Court Paradise Square Oxford OX1 1BE on 2 October 2015
15 Sep 2015
Statement of affairs with form 4.19
15 Sep 2015
Appointment of a voluntary liquidator
15 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04

...
... and 32 more events
15 Oct 2003
New secretary appointed
15 Oct 2003
New director appointed
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
22 Sep 2003
Incorporation