Company NameD.C. Electrical Services Limited
Company StatusDissolved
Company Number02663767
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid John Cleary
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressNo 4 Smethurst Hall Park
Billinge
Wigan
Lancashire
WN5 7DR
Director NameMr Michael Dennis Cleary
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Bank Top
Roby Mill
Skelmersdale
Lancashire
WN8 0QH
Director NameMr William Anthony Lloyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Miry Lane
Parbold
Lancashire
WN8 7TA
Secretary NameMr William Anthony Lloyd
NationalityBritish
StatusCurrent
Appointed06 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Miry Lane
Parbold
Lancashire
WN8 7TA
Director NameGary John Chisnall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleElectrician
Correspondence Address9 Derwent Road
Orrell
Wigan
Lancashire
WN5 8PP
Director NameThomas Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Sherborne Road
Orrell
Wigan
Lancashire
WN5 0JA
Director NamePaul Johnson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleElectrician
Correspondence Address16 Alston Street
Whelley
Wigan
Lancashire
WN2 1AU
Secretary NameGary John Chisnall
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleElectrician
Correspondence Address9 Derwent Road
Orrell
Wigan
Lancashire
WN5 8PP
Secretary NameMrs Lillian Chisnall
NationalityBritish
StatusResigned
Appointed01 July 1992(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address9 Derwent Road
Orrell
Wigan
Lancashire
WN5 8PP
Director NameGary John Chisnall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 1999)
RoleElectrician
Correspondence Address4 Oxford Road
Orrell
Wigan
Lancashire
WN5 8PQ
Director NameThomas Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1999)
RoleElectrical Contractor
Correspondence Address6 Sheraton Close
Orrell
Wigan
Lancashire
WN5 0HB
Secretary NameThomas Green
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1999)
RoleElectrical Contractor
Correspondence Address6 Sheraton Close
Orrell
Wigan
Lancashire
WN5 0HB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Tenon Recovery
Arkwight House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
9 May 2005Declaration of solvency (3 pages)
6 May 2005Registered office changed on 06/05/05 from: unit 2 kilshaw street pemberton wigan lancashire WN5 8EA (1 page)
28 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2005Appointment of a voluntary liquidator (1 page)
15 December 2004Return made up to 13/11/04; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 13/11/03; full list of members (7 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 November 2000Return made up to 18/11/00; full list of members (7 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
8 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 February 2000Return made up to 18/11/99; full list of members (7 pages)
30 July 1999Registered office changed on 30/07/99 from: 15-17 sandbrook road orrell wigan lancashire WN5 8UD (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Return made up to 18/11/98; full list of members (6 pages)
26 November 1997Return made up to 18/11/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1997Registered office changed on 08/01/97 from: elaine horsley & co chartered accountants abbey lakes hall orrell road orrell wigan WN5 8QZ (1 page)
26 November 1996Return made up to 18/11/96; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 December 1995Return made up to 18/11/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 November 1991Incorporation (21 pages)