Company NameOrmskirk Electrical Services Limited
Company StatusDissolved
Company Number02831522
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgesons Farm
Fir Tree Lane
Aughton
Lancashire
L39 7HH
Director NameThomas Lloyd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(8 months after company formation)
Appointment Duration30 years, 2 months
RoleMarketing Manager
Correspondence Address20a Shaftsbury Road
Birkdale
Southport
PR8 4PS
Secretary NameDavid John Potter
NationalityBritish
StatusCurrent
Appointed06 January 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address8 Shore Road
Ainsdale
Southport
Merseyside
PR8 2RB
Director NameJohn Derek Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(4 years, 10 months after company formation)
Appointment Duration26 years
RoleMngt Accountancy
Correspondence Address253h Ormskirk Road
Upholland
Skelmersdale
Lancashire
WN8 9AH
Director NameKenneth Duncan Baxter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleElectrical Contractor
Correspondence Address39 Rosemoor Drive
Crosby
Liverpool
L23 9XG
Secretary NameMr Christopher John Lloyd
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgesons Farm
Fir Tree Lane
Aughton
Lancashire
L39 7HH
Director NameDavid John Potter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address8 Shore Road
Ainsdale
Southport
Merseyside
PR8 2RB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLatham Crossley & Davis
Arkwright House Parsonage Garden
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£173,422
Current Liabilities£248,780

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: the business exchange exchange house 404 midsummer boulevard central milton keynes MK9 2EA (1 page)
16 February 1999Statement of affairs (5 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
12 November 1998Registered office changed on 12/11/98 from: stubbs parkin taylor & co 229-231 lord street southport merseyside PR8 1PE (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Return made up to 29/06/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 October 1996 (6 pages)
6 November 1997Director resigned (1 page)
31 October 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1997Director resigned (1 page)
20 March 1997Ad 06/01/97--------- £ si 38@1=38 £ ic 2/40 (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 26 village road bromborough wirral L62 7ES (1 page)
7 February 1997Secretary resigned (1 page)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
9 August 1996Return made up to 29/06/96; no change of members (4 pages)
19 February 1996Secretary resigned;director resigned (2 pages)
2 November 1995Full accounts made up to 31 October 1994 (10 pages)
8 June 1995Particulars of mortgage/charge (4 pages)