Company NameE.J. Electrical & Building Services Ltd
DirectorEdward William Oneill
Company StatusDissolved
Company Number03790149
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edward William Oneill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address239 Stockport Road
Timperley
Cheshire
WA15 7SW
Secretary NameCamille O'Neill
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 year, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address239 Stockport Road
Timperley
Cheshire
WA15 7SW
Secretary NameEdward Oneill
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleBuyer
Correspondence Address7 Mersey Drive
Partington
Manchester
Lancashire
M31 4GA
Secretary NameJohn Bell
NationalityBritish
StatusResigned
Appointed04 April 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 April 2001)
RoleCompany Director
Correspondence Address9 St Martins Studio
Greenbank Road
Sale Cheshire
M33 5PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,904
Cash£13,188
Current Liabilities£74,181

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
13 March 2006Statement of affairs (6 pages)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
22 February 2006Registered office changed on 22/02/06 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
21 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 November 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 July 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
5 July 2002Memorandum and Articles of Association (10 pages)
4 July 2002Nc inc already adjusted 21/05/02 (1 page)
4 July 2002Return made up to 15/06/02; full list of members (6 pages)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
6 February 2001Return made up to 15/06/00; full list of members (6 pages)
6 February 2001Secretary resigned (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
15 June 1999Incorporation (16 pages)