Company NameR.M.C. Electrical Services Limited
DirectorsRoy Clayton and Mark Anthony Clayton
Company StatusDissolved
Company Number03305274
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Clayton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleElectrical Engineer
Correspondence Address60 Longworth Street
Bolton
Lancashire
BL2 6AR
Director NameMr Mark Anthony Clayton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18 Springwater Close
Harwood
Bolton
Lancashire
BL2 4NT
Secretary NameMr Mark Anthony Clayton
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18 Springwater Close
Harwood
Bolton
Lancashire
BL2 4NT
Director NameGlen Budgen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleElectrical Engineer
Correspondence Address18 Spinning Meadows
Bolton
Lancashire
BL1 2QQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,730
Cash£254
Current Liabilities£96,130

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2002Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2002Liquidators statement of receipts and payments (6 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
18 October 2001Registered office changed on 18/10/01 from: unit 25 tonge bridge industrial estate, bolton BL2 6BD (1 page)
12 October 2001Statement of affairs (6 pages)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
23 March 1999Ad 21/01/97--------- £ si 97@1 (2 pages)
23 March 1999Return made up to 21/01/99; full list of members (8 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page)
3 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
30 June 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 43A whitchurch road cardiff CF4 3JN (1 page)
21 January 1997Incorporation (14 pages)