Company NameSmethurst Electrical Services Limited
Company StatusDissolved
Company Number02424408
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Malcolm Smethurst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(2 years after company formation)
Appointment Duration23 years, 11 months (closed 12 August 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeyland Mill House
Winstanley Road Garswood
Ashton In Makerfield Wigan
Greater Manchester
WN4 0UU
Secretary NameJean Jackson
NationalityBritish
StatusClosed
Appointed20 September 1991(2 years after company formation)
Appointment Duration23 years, 11 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oriel Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9RQ
Director NameJean Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(11 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 12 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oriel Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9RQ
Director NameNatalie Jane Chapman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 October 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Springfield Avenue
Grappenhall
Warrington
Cheshire
WA4 2NW
Director NameDavid Horne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2008)
RoleContracts Director
Correspondence Address4 Water Meadows
Bolton Road Oakdale
Blackburn
Lancashire
BB2 4UJ

Contact

Websitewww.smethurstelectrical.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

640 at £1David Malcolm Smethurst
64.00%
Ordinary
250 at £1Natalie Jane Chapman
25.00%
Ordinary
110 at £1Jean Jackson
11.00%
Ordinary

Financials

Year2014
Net Worth£32,124
Cash£7,061
Current Liabilities£85,012

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (15 pages)
12 May 2015Liquidators statement of receipts and payments to 27 April 2015 (15 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (15 pages)
22 August 2014Liquidators statement of receipts and payments to 31 July 2014 (15 pages)
22 August 2014Liquidators' statement of receipts and payments to 31 July 2014 (15 pages)
22 August 2014Liquidators' statement of receipts and payments to 31 July 2014 (15 pages)
27 August 2013Liquidators statement of receipts and payments to 31 July 2013 (14 pages)
27 August 2013Liquidators' statement of receipts and payments to 31 July 2013 (14 pages)
27 August 2013Liquidators' statement of receipts and payments to 31 July 2013 (14 pages)
8 August 2012Statement of affairs with form 4.19 (6 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Statement of affairs with form 4.19 (6 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 25 July 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 November 2011Termination of appointment of Natalie Chapman as a director (1 page)
9 November 2011Termination of appointment of Natalie Chapman as a director (1 page)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1,000
(6 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1,000
(6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Registered office address changed from Minerva House 5 Chorley New Rd Bolton BL1 4QR on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Minerva House 5 Chorley New Rd Bolton BL1 4QR on 10 February 2011 (1 page)
29 September 2010Director's details changed for Jean Jackson on 20 September 2010 (2 pages)
29 September 2010Director's details changed for David Malcolm Smethurst on 20 September 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Jean Jackson on 20 September 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for David Malcolm Smethurst on 20 September 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Director's details changed for Natalie Jane Jones on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Natalie Jane Jones on 24 November 2009 (2 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 20/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2008Return made up to 20/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2008Appointment terminate, director david horne logged form (1 page)
26 June 2008Appointment terminate, director david horne logged form (1 page)
30 April 2008Appointment terminated director david horne (1 page)
30 April 2008Appointment terminated director david horne (1 page)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 September 2004Return made up to 20/09/04; full list of members (9 pages)
27 September 2004Return made up to 20/09/04; full list of members (9 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 20/09/03; full list of members (9 pages)
29 September 2003Return made up to 20/09/03; full list of members (9 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 20/09/02; full list of members (9 pages)
3 October 2002Return made up to 20/09/02; full list of members (9 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 20/09/01; full list of members (7 pages)
2 October 2001Return made up to 20/09/01; full list of members (7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
25 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
5 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 September 1998Return made up to 20/09/98; no change of members (4 pages)
23 September 1998Return made up to 20/09/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 September 1997Return made up to 20/09/97; no change of members (4 pages)
25 September 1997Return made up to 20/09/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 October 1990Ad 31/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 1990Ad 31/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)