Company NameDes Kelly Electrical Services Limited
Company StatusDissolved
Company Number04078444
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Desmond Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2000(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMs Claire McKay
StatusClosed
Appointed22 October 2014(14 years after company formation)
Appointment Duration4 years (closed 17 November 2018)
RoleCompany Director
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMarie Kelly
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitedeskelly.co.uk
Email address[email protected]
Telephone0161 3030427
Telephone regionManchester

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£244,075
Cash£131,538
Current Liabilities£242,285

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2017Liquidators' statement of receipts and payments to 12 January 2017 (13 pages)
14 June 2016Satisfaction of charge 1 in full (1 page)
21 January 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
21 January 2016Liquidators statement of receipts and payments to 12 January 2016 (13 pages)
22 January 2015Statement of affairs with form 4.19 (7 pages)
22 January 2015Appointment of a voluntary liquidator (2 pages)
18 December 2014Director's details changed for Mr Desmond Kelly on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 19 Melbourne Street Stalybridge Cheshire SK15 2JE to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 December 2014 (1 page)
22 October 2014Termination of appointment of Marie Kelly as a secretary on 22 October 2014 (1 page)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Appointment of Ms Claire Mckay as a secretary on 22 October 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Registered office address changed from Unit 2 Building 8 Tameside Business Park Windmill Lane Denton Manchester Lancs M34 3QS on 11 July 2014 (1 page)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mr Desmond Kelly on 24 September 2010 (2 pages)
10 November 2010Secretary's details changed for Marie Kelly on 24 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2008Return made up to 26/09/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 September 2008Registered office changed on 04/09/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages)
1 November 2007Return made up to 26/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 26/09/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 26/09/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 26/09/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 October 2003Return made up to 26/09/03; full list of members (6 pages)
7 December 2002Return made up to 26/09/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 26/09/01; full list of members (6 pages)
15 August 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Ad 26/09/00--------- £ si 94@1=94 £ ic 1/95 (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Ad 26/09/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
30 October 2000Secretary resigned (1 page)
26 September 2000Incorporation (14 pages)