Company NameC. & S. Electrical Engineering Services Ltd.
Company StatusDissolved
Company Number03955788
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Andrew Edgar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Montgomery Way
Radcliffe
Manchester
Lancashire
M26 3TG
Secretary NameMichelle Antonine Edgar
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Montgomery Way
Radcliffe
Manchester
Lancashire
M26 3TG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDte House
Hollins Mount
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£67,329
Cash£600
Current Liabilities£448,895

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
26 March 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
19 March 2007Registered office changed on 19/03/07 from: unit 30 salford university business park winders way frederick road salford greater manchester M6 6AR (1 page)
19 March 2007Registered office changed on 19/03/07 from: unit 30 salford university business park winders way frederick road salford greater manchester M6 6AR (1 page)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2006Statement of affairs (6 pages)
18 September 2006Statement of affairs (6 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2005Return made up to 24/03/05; full list of members (6 pages)
10 November 2005Return made up to 24/03/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 24/03/04; full list of members (6 pages)
21 May 2004Return made up to 24/03/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 24/03/02; full list of members (6 pages)
9 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 October 2001Registered office changed on 28/10/01 from: 1 montgomery way radcliffe manchester lancashire M26 3TG (1 page)
28 October 2001Registered office changed on 28/10/01 from: 1 montgomery way radcliffe manchester lancashire M26 3TG (1 page)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
24 March 2000Incorporation (20 pages)