Company NameBlackrod Electrical Services Limited
Company StatusDissolved
Company Number02017204
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Peter Vaughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 11 August 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBraggan Gorym Glen Road
Ballaugh
Isle Of Man
IM7 5JD
Secretary NameLynne Vaughton
NationalityBritish
StatusClosed
Appointed04 September 2007(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 11 August 2015)
RoleSecretary
Correspondence AddressBraggan Gorym Glen Road
Ballaugh
Isle Of Man
IM7 5JD
Director NameBarbara Mary Vaughton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 June 2002)
RoleSecretary
Correspondence Address5 Vauze House Close
Blackrod
Bolton
BL6 5BZ
Secretary NameBarbara Mary Vaughton
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address5 Vauze House Close
Blackrod
Bolton
BL6 5BZ
Secretary NameCeinwen Anne Jones
NationalityBritish
StatusResigned
Appointed21 June 2002(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address21 Latham Road
Bolton
Lancashire
BL6 5EL

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan Peter Vaughton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,449
Cash£14,091
Current Liabilities£5,835

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
4 March 2015Secretary's details changed for Lynne Vaughton on 3 March 2015 (1 page)
4 March 2015Secretary's details changed for Lynne Vaughton on 3 March 2015 (1 page)
4 March 2015Director's details changed for Alan Peter Vaughton on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Alan Peter Vaughton on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Alan Peter Vaughton on 3 March 2015 (2 pages)
4 March 2015Secretary's details changed for Lynne Vaughton on 3 March 2015 (1 page)
30 January 2015Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
30 January 2015Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 17 October 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Alan Peter Vaughton on 30 August 2010 (2 pages)
14 September 2010Director's details changed for Alan Peter Vaughton on 30 August 2010 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Return made up to 31/08/07; full list of members (2 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 31/08/07; full list of members (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 31/08/06; full list of members (2 pages)
25 October 2006Return made up to 31/08/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2004Return made up to 31/08/04; full list of members (6 pages)
22 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 February 2003Return made up to 31/08/02; full list of members (7 pages)
10 February 2003Return made up to 31/08/02; full list of members (7 pages)
17 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Return made up to 31/08/00; full list of members (6 pages)
31 October 2000Return made up to 31/08/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 October 1999Return made up to 31/08/99; no change of members (4 pages)
29 October 1999Return made up to 31/08/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 October 1998Return made up to 31/08/98; full list of members (6 pages)
16 October 1998Return made up to 31/08/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1997Return made up to 31/08/97; no change of members (4 pages)
9 December 1997Return made up to 31/08/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 November 1996Return made up to 31/08/96; no change of members (4 pages)
29 November 1996Return made up to 31/08/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)