Company NameElectrotech Electrical Services Ltd
Company StatusDissolved
Company Number03790081
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date24 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarole Heatley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(1 month after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2010)
RoleSecretary
Correspondence Address57 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TT
Secretary NameCarole Heatley
NationalityBritish
StatusClosed
Appointed15 July 1999(1 month after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2010)
RoleSecretary
Correspondence Address57 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TT
Secretary NameDoris German
NationalityBritish
StatusClosed
Appointed29 August 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 24 May 2010)
RoleBook Keeper
Correspondence Address11 Cedar Road
Woodsmoor
Stockport
Cheshire
SK2 7DN
Director NameMark Lester Fishwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address28
Medway Crescent
Altrincham
Cheshire
WA14 4UB
Director NameFrank Anthony Tilley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleElectrical Contractor
Correspondence Address3 Douglas Close
Whitefield
Manchester
Lancs
M45 8RE
Secretary NameFrank Anthony Tilley
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleElectrical Contractor
Correspondence Address3 Douglas Close
Whitefield
Manchester
Lancs
M45 8RE

Location

Registered AddressC/O Carmichael & Co
Portland Tower Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,152
Current Liabilities£231,392

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Notice of final account prior to dissolution (1 page)
24 February 2010Return of final meeting of creditors (1 page)
8 September 2009Registered office changed on 08/09/2009 from carmichael & co ford campbell business centre new bailey street manchester M3 5ER (1 page)
8 September 2009Registered office changed on 08/09/2009 from carmichael & co ford campbell business centre new bailey street manchester M3 5ER (1 page)
11 March 2004Registered office changed on 11/03/04 from: carmichael & co 4TH floor 25 cross street manchester M2 1WL (1 page)
11 March 2004Registered office changed on 11/03/04 from: carmichael & co 4TH floor 25 cross street manchester M2 1WL (1 page)
7 August 2003Appointment of a liquidator (1 page)
7 August 2003Appointment of a liquidator (1 page)
14 July 2003Registered office changed on 14/07/03 from: grosvenor house 40 high street stockport cheshire SK1 1EG (1 page)
14 July 2003Registered office changed on 14/07/03 from: grosvenor house 40 high street stockport cheshire SK1 1EG (1 page)
11 July 2003Order of court to wind up (2 pages)
11 July 2003Order of court to wind up (2 pages)
30 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2003 (2 pages)
30 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (2 pages)
30 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (2 pages)
30 April 2003Notice of completion of voluntary arrangement (10 pages)
30 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2003 (2 pages)
30 April 2003Notice of completion of voluntary arrangement (10 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
5 September 2002Return made up to 10/06/02; full list of members (7 pages)
5 September 2002Return made up to 10/06/02; full list of members (7 pages)
28 June 2002Notice of completion of voluntary arrangement (8 pages)
28 June 2002Notice of completion of voluntary arrangement (8 pages)
4 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages)
4 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages)
4 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
23 July 2001Return made up to 10/06/01; full list of members (7 pages)
23 July 2001Return made up to 10/06/01; full list of members (7 pages)
12 January 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 January 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 September 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 September 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2000Return made up to 10/06/00; full list of members (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)