Company NameElectronic Technical Services Limited
DirectorsBrian John Howlett and Edward Gordon Love
Company StatusDissolved
Company Number00668604
CategoryPrivate Limited Company
Incorporation Date26 August 1960(63 years, 8 months ago)
Previous NameKenneth Gardner (Service & Vision) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian John Howlett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(36 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleEngineer
Correspondence Address25 Ellis Drive
Bare
Morecambe
Lancashire
LA4 6DW
Director NameEdward Gordon Love
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(36 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleManager
Correspondence Address14 Morewood Drive
Burton In Kendal
Carnforth
Lancashire
LA6 1NE
Secretary NameBrian John Howlett
NationalityBritish
StatusCurrent
Appointed24 October 2001(41 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address25 Ellis Drive
Bare
Morecambe
Lancashire
LA4 6DW
Director NameMr Michael Colwyn Gardner
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2000)
RoleManaging Director
Correspondence Address47 Broadlands Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8BH
Director NameMrs Nancy Gardner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(31 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address47 Broadlands Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8BH
Secretary NameMr Michael Colwyn Gardner
NationalityBritish
StatusResigned
Appointed12 March 1992(31 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address47 Broadlands Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8BH
Director NameTerence Reginald Longman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2000)
RoleBusiness Consultant
Correspondence Address100 Glenlea Road
Eltham
London
SE9 1DZ

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£86,545
Current Liabilities£55,066

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster LA1 1EW (1 page)
3 October 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Statement of affairs (7 pages)
8 September 2005Registered office changed on 08/09/05 from: 22 edenvale crescent lancaster lancashire LA1 2NW (1 page)
24 March 2005Return made up to 12/03/05; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 April 2004Return made up to 12/03/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 March 2003Return made up to 12/03/03; full list of members (8 pages)
19 April 2002Director resigned (1 page)
16 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 March 2002New secretary appointed (2 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 March 2001Return made up to 12/03/01; full list of members (8 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 May 2000Director resigned (1 page)
19 April 2000Return made up to 12/03/00; full list of members (8 pages)
11 November 1999Registered office changed on 11/11/99 from: television house parliament street lancaster LA1 1DQ (1 page)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 May 1999Return made up to 12/03/99; no change of members (7 pages)
29 September 1998Company name changed kenneth gardner (service & visio n) LIMITED\certificate issued on 30/09/98 (2 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 May 1998Return made up to 12/03/98; full list of members (9 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 October 1996Ad 21/10/96--------- £ si 15680@1=15680 £ ic 2320/18000 (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1996Ad 31/05/96--------- £ si 810@1=810 £ ic 1510/2320 (2 pages)
11 June 1996Nc inc already adjusted 31/05/96 (1 page)
24 April 1996Full accounts made up to 30 September 1995 (15 pages)
13 April 1996Return made up to 12/03/96; full list of members (7 pages)
26 July 1995Return made up to 12/03/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 1 October 1994 (8 pages)
28 March 1995New director appointed (4 pages)
23 January 1968Allotment of shares (3 pages)