Company NameNorden Electrical Services Limited
Company StatusDissolved
Company Number03495488
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDion Marvin Lord
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Close
Norden
Rochdale
Lancashire
OL12 7PJ
Director NameMr Stephen McGuinness
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address17 Oakshaw Drive
Norden
Rochdale
Lancashire
OL12 7PF
Secretary NamePaula Jayne Lord
NationalityBritish
StatusClosed
Appointed18 January 2002(3 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 13 July 2015)
RoleCivil Servant
Correspondence Address6 Lawrence Close
Norden
Rochdale
Lancashire
OL12 7PJ
Secretary NameMr Stephen McGuinness
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address17 Oakshaw Drive
Norden
Rochdale
Lancashire
OL12 7PF
Secretary NameBarbara Elaine Tomlinson
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Oakshaw Drive
Norden
Rochdale
Lancashire
OL12 7PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Dion Marvin Lord
50.00%
Ordinary
1 at £1Stephen Mcguinness
50.00%
Ordinary

Financials

Year2014
Net Worth£20,573
Cash£9,796
Current Liabilities£193,703

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 March 2014Liquidators statement of receipts and payments to 22 January 2014 (11 pages)
27 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (11 pages)
27 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 22 January 2013 (12 pages)
27 March 2013Liquidators statement of receipts and payments to 22 January 2013 (12 pages)
27 March 2013Liquidators' statement of receipts and payments to 22 January 2013 (12 pages)
31 January 2012Statement of affairs with form 4.19 (9 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Statement of affairs with form 4.19 (9 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2011Registered office address changed from Unit 6 the Pavilions Bridgefold Road Rochdale Lancashire OL11 5BY on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from Unit 6 the Pavilions Bridgefold Road Rochdale Lancashire OL11 5BY on 29 December 2011 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 2 coldwall industrial estate spotland road rochdale lancs OL12 7BD (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 2 coldwall industrial estate spotland road rochdale lancs OL12 7BD (1 page)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 August 2007Registered office changed on 15/08/07 from: caldershaw business centre unit 17 ings lane rochdale lancashire OL12 7LQ (1 page)
15 August 2007Registered office changed on 15/08/07 from: caldershaw business centre unit 17 ings lane rochdale lancashire OL12 7LQ (1 page)
20 June 2007Particulars of mortgage/charge (6 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
19 January 2007Return made up to 05/01/07; full list of members (7 pages)
19 January 2007Return made up to 05/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 January 2006Return made up to 05/01/06; full list of members (7 pages)
10 January 2006Return made up to 05/01/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 May 2005Registered office changed on 24/05/05 from: 6 lawrence close rochdale lancashire OL12 7PJ (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 6 lawrence close rochdale lancashire OL12 7PJ (2 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 May 2004Return made up to 20/01/04; full list of members (7 pages)
10 May 2004Return made up to 20/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 20/01/02; full list of members (6 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 20/01/02; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 January 2001Return made up to 20/01/01; full list of members (6 pages)
23 January 2001Return made up to 20/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 March 1999Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1999Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Incorporation (10 pages)
20 January 1998Incorporation (10 pages)