Company NameH & S Electrical & Mechanical Services Limited
Company StatusDissolved
Company Number02644734
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLynn Marie Osbaldeston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address46 Barnfield Road
Bollington
Macclesfield
Cheshire
SK10 5DZ
Director NameWerner Andreas Reutter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed06 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Mount
Eaton
Congleton
Cheshire
CW12 2NH
Secretary NameLynn Marie Osbaldeston
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address46 Barnfield Road
Bollington
Macclesfield
Cheshire
SK10 5DZ
Director NameMr John Anthony Shore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunollie Road
Sale
Cheshire
M33 2PD
Director NameDerek John Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Secretary NameNicholas Frederick Davenport
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ridge 5 Heighley Castle Way
Madeley
Crewe
Cheshire
CW3 9HF

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,988
Cash£4,253
Current Liabilities£592,011

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o hans lingl (uk) LIMITED radnor park industrial estate congleton cheshire CW12 4UW (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (6 pages)
22 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Statement of affairs (17 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1998Return made up to 11/09/98; full list of members (6 pages)
9 October 1997Return made up to 11/09/97; no change of members (4 pages)
23 September 1996Return made up to 11/09/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 November 1995Return made up to 11/09/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)