ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sci Electel Limited

Sci Electel Limited is a dissolved company incorporated on 25 January 2002 with the registered office located in Liverpool, Merseyside. Sci Electel Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 30 September 2014 (11 years ago)
Was 12 years old at the time of dissolution
Via compulsory strike-off
Company No
04360564
Private limited company
Age
23 years
Incorporated 25 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O PARKIN S BOOTH & CO
Yorkshire House 18 Chapel Street
Liverpool
Merseyside
L3 9AG
Same address for the past 12 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sci Central Limited
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Saints Reconstruction Ltd
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Environmental Group Limited
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Asbestos Sampling Limited
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Saints Restoration And Salvage Ltd
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Charteris Saints Limited
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Heritage Ltd
Christopher Paul Henry Dale and Michael Alistair Geoffrey Somervail are mutual people.
Active
DB Logic Limited
Christopher Paul Henry Dale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Jan 2012
For period 31 Jan31 Jan 2012
Traded for 12 months
Cash in Bank
£3.14K
Increased by £3.14K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.45K
Increased by £9.99K (+96%)
Total Liabilities
-£20.21K
Increased by £9.88K (+96%)
Net Assets
£242
Increased by £112 (+86%)
Debt Ratio (%)
99%
Increased by 0.06% (0%)
Latest Activity
Compulsory Dissolution
11 Years Ago on 30 Sep 2014
Registered Address Changed
12 Years Ago on 12 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 11 Mar 2013
Marcus Roberts Resigned
12 Years Ago on 13 Feb 2013
Small Accounts Submitted
13 Years Ago on 31 Oct 2012
Registered Address Changed
13 Years Ago on 9 Oct 2012
Mr Michael Alistair Geoffrey Somervail Appointed
13 Years Ago on 5 Sep 2012
Michele Roberts Resigned
13 Years Ago on 5 Sep 2012
Miss Stevie Stevie Appointed
13 Years Ago on 5 Sep 2012
Miss Stevie Stevie Details Changed
13 Years Ago on 5 Sep 2012
Get Credit Report
Discover Sci Electel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Sep 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Jun 2014
Liquidators' statement of receipts and payments to 6 March 2014
Submitted on 2 Apr 2014
Registered office address changed from C/O Dean Statham Llp, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England on 12 March 2013
Submitted on 12 Mar 2013
Statement of affairs with form 4.19
Submitted on 11 Mar 2013
Appointment of a voluntary liquidator
Submitted on 11 Mar 2013
Resolutions
Submitted on 11 Mar 2013
Termination of appointment of Marcus Roberts as a director
Submitted on 13 Feb 2013
Total exemption small company accounts made up to 31 January 2012
Submitted on 31 Oct 2012
Registered office address changed from 29 Mayfair Grove Telford Shropshire TF2 9GJ on 9 October 2012
Submitted on 9 Oct 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year