Company NameC.L.C. Electrical Services Ltd
Company StatusDissolved
Company Number04427821
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Crozier
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Arnside Avenue
Chadderton
Oldham
Lancashire
OL9 9DJ
Secretary NameClaire Crozier
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address62 Arnside Avenue
Chadderton
Oldham
Lancashire
OL9 9DJ
Director NameClaire Crozier
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(4 years after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address62 Arnside Avenue
Chadderton
Oldham
Lancashire
OL9 9DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressDavid Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£971
Cash£2
Current Liabilities£98,925

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2009Statement of affairs with form 4.19 (6 pages)
20 July 2009Statement of affairs with form 4.19 (6 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-14
(1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Registered office changed on 08/07/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page)
8 July 2009Registered office changed on 08/07/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
8 June 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2006Return made up to 30/04/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 May 2005Return made up to 30/04/05; full list of members (2 pages)
25 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
31 May 2002Registered office changed on 31/05/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
31 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (9 pages)
30 April 2002Incorporation (9 pages)