Company NameD.K.R. Electrical Services (Lancaster) Limited
Company StatusDissolved
Company Number02106788
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)
Previous NameSplitmaker Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Michael Hart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 14 September 2017)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address70 Broadway
Morecambe
Lancashire
LA4 5XY
Director NameMr John Anthony Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 14 September 2017)
RoleElectrician
Country of ResidenceLancashire
Correspondence Address21 Elms Drive
Bare
Morecambe
LA4 6DG
Secretary NameMr John Anthony Kelly
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 14 September 2017)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address21 Elms Drive
Bare
Morecambe
LA4 6DG
Director NameMr David Charles Rudd
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 December 2003)
RoleElectrician
Correspondence Address11 Lonsdale Road
Morecambe
Lancashire
LA4 6SZ

Location

Registered AddressUhy Hacker Young T & R
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£26,713
Current Liabilities£140,426

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (15 pages)
14 January 2016Liquidators statement of receipts and payments to 27 November 2015 (14 pages)
14 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (14 pages)
26 January 2015Liquidators' statement of receipts and payments to 27 November 2014 (13 pages)
26 January 2015Liquidators statement of receipts and payments to 27 November 2014 (13 pages)
21 January 2014Liquidators statement of receipts and payments to 27 November 2013 (12 pages)
21 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (12 pages)
21 January 2013Liquidators' statement of receipts and payments to 27 November 2012 (11 pages)
21 January 2013Liquidators statement of receipts and payments to 27 November 2012 (11 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
30 November 2011Registered office address changed from Unit 6B Middlegate White Lund Morecombe Lancashire LA3 3BN on 30 November 2011 (2 pages)
30 November 2011Statement of affairs with form 4.19 (7 pages)
30 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Director's details changed for Mr Anthony Michael Hart on 22 January 2010 (2 pages)
8 February 2010Director's details changed for Mr John Anthony Kelly on 22 January 2010 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 February 2009Return made up to 22/01/09; full list of members (9 pages)
18 February 2009Return made up to 31/10/08; full list of members (10 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Return made up to 01/11/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Return made up to 01/11/06; full list of members (7 pages)
2 February 2006Return made up to 01/11/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: unit 1A bridge side industrial park warton road carnforth LA5 9EU (1 page)
5 January 2005£ ic 1500/1000 30/11/04 £ sr 500@1=500 (1 page)
23 December 2004Return made up to 01/11/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Return made up to 01/11/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Return made up to 01/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Auditor's resignation (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 January 2000Return made up to 01/11/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 1999Return made up to 01/11/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 January 1997Registered office changed on 29/01/97 from: fleet house new road lancaster LA1 1EZ (1 page)
29 January 1997Return made up to 01/11/96; full list of members (6 pages)
27 November 1995Return made up to 01/11/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)