Company NameBours Electrical Services Limited
Company StatusDissolved
Company Number02835795
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameTerry Bours Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Terence Bours
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(10 years after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address37 Blythe Avenue
Congleton
Cheshire
CW12 4LQ
Director NameColin Douglas Hampson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(11 years after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleFinancial Director
Correspondence Address33 Royal Quay
Block 2
Liverpool
Merseyside
L3 4ET
Secretary NameVeronica Teresa Bours
NationalityBritish
StatusClosed
Appointed12 July 2004(11 years after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address37 Blythe Avenue
Congleton
Cheshire
CW12 4LQ
Director NameTerence Bours
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleElectrical Contractor
Correspondence Address45 Manchester Road
Congleton
Cheshire
CW12 2HX
Secretary NameMavis Bours
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleSecretary
Correspondence Address45 Manchester Road
Congleton
Cheshire
CW12 2HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,138
Current Liabilities£185,606

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Notice of move from Administration to Dissolution (12 pages)
6 January 2008Administrator's progress report (12 pages)
19 October 2007Registered office changed on 19/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
30 September 2007Administrator's progress report (13 pages)
25 May 2007Statement of affairs (9 pages)
24 May 2007Statement of administrator's proposal (26 pages)
3 April 2007Registered office changed on 03/04/07 from: units 1 & 2 hopkins close greenfield industrial estate congleton cheshire CW12 4TR (1 page)
26 March 2007Appointment of an administrator (1 page)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 September 2004Company name changed terry bours electrical contracto rs LIMITED\certificate issued on 08/09/04 (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 33 moor street congleton cheshire CW12 1QH (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (2 pages)
27 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 July 2004Ad 01/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 July 2003New director appointed (2 pages)
18 July 2003Return made up to 13/07/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 October 2002Return made up to 13/07/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
4 August 2000Return made up to 13/07/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (1 page)
30 September 1999Return made up to 13/07/99; no change of members (4 pages)
29 September 1999New director appointed (2 pages)
26 February 1999Accounts made up to 31 August 1998 (11 pages)
20 January 1998Accounts made up to 31 August 1997 (12 pages)
10 September 1997Return made up to 13/07/97; full list of members (6 pages)
4 December 1996Accounts made up to 31 August 1996 (11 pages)
30 August 1996Return made up to 13/07/96; no change of members (4 pages)
7 December 1995Accounts made up to 31 August 1995 (11 pages)
19 July 1995Return made up to 13/07/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
13 July 1993Incorporation (15 pages)