Company NameCoulson Electrical Services Limited
DirectorsDonna Brown and David Thomas Kaberry
Company StatusDissolved
Company Number02514918
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Donna Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8TN
Director NameMr David Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Secretary NameMr David Thomas Kaberry
NationalityBritish
StatusCurrent
Appointed08 November 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Director NameDavid Albert Coulson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 08 November 2001)
RoleElectrical Contractor
Correspondence Address23 Ferry Lane
Woodmansey
Hull
North Humberside
HU17 0SE
Director NameMaureen Rosalyn Coulson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 08 November 2001)
RoleSecretary
Correspondence Address23 Ferry Lane
Woodmansey
Hull
North Humberside
HU17 0SE
Director NameMichael Donald Mills
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address35 Kildale Close
Hull
North Humberside
HU8 9NW
Secretary NameMaureen Rosalyn Coulson
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address23 Ferry Lane
Woodmansey
Hull
North Humberside
HU17 0SE
Director NameMichael John Cullen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 2002)
RoleCompany Director
Correspondence Address35 Oaklands Drive
Rawtenstall
Rossendale
Lancashire
BB4 6SA

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2,416
Current Liabilities£299,563

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 September 2007Dissolved (1 page)
20 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (6 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2004Statement of affairs (12 pages)
11 June 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2004Registered office changed on 17/05/04 from: clovelly house 1-5 upton street dansom lane north james reckitt avenue hull HU8 7DA (1 page)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2003Return made up to 22/06/03; full list of members (7 pages)
27 January 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
15 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 August 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
6 August 2002Director resigned (2 pages)
17 January 2002Return made up to 22/06/01; no change of members (6 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001New director appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Director resigned (1 page)
19 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Declaration of assistance for shares acquisition (4 pages)
19 November 2001New director appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Return made up to 22/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 22/06/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Return made up to 22/06/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 July 1997Return made up to 22/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 22/06/96; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Return made up to 22/06/95; no change of members (4 pages)
3 August 1994Return made up to 22/06/94; full list of members (5 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
26 April 1994Registered office changed on 26/04/94 from: unit 18H bergen way sutton fields hull HU8 0YQ (1 page)
2 August 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
17 August 1992Return made up to 22/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1992Full accounts made up to 31 December 1990 (4 pages)
3 July 1991Return made up to 22/06/91; full list of members (7 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
27 June 1990Registered office changed on 27/06/90 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
22 June 1990Incorporation (13 pages)