Company NameBore Electrical Services Limited
Company StatusDissolved
Company Number04656865
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Ronald Bore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Spinners Drive
Sutton, St Helens
Merseyside
WA9 3GF
Director NameJacqueline Marie Bore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Abbeyfield Drive
West Derby
Liverpool
L12 0JP
Secretary NameDavid Ronald Bore
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Spinners Drive
Sutton, St Helens
Merseyside
WA9 3GF

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£481
Cash£198,434
Current Liabilities£444,693

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
5 May 2021Liquidators' statement of receipts and payments to 6 April 2021 (5 pages)
18 November 2020Liquidators' statement of receipts and payments to 6 October 2020 (5 pages)
18 May 2020Liquidators' statement of receipts and payments to 6 April 2020 (5 pages)
15 November 2019Liquidators' statement of receipts and payments to 6 October 2019 (5 pages)
22 May 2019Liquidators' statement of receipts and payments to 6 April 2019 (5 pages)
8 November 2018Liquidators' statement of receipts and payments to 6 October 2018 (5 pages)
23 May 2018Liquidators' statement of receipts and payments to 6 April 2018 (5 pages)
31 October 2017Liquidators' statement of receipts and payments to 6 October 2017 (5 pages)
31 October 2017Liquidators' statement of receipts and payments to 6 October 2017 (5 pages)
11 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (5 pages)
11 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (5 pages)
7 November 2016Liquidators' statement of receipts and payments to 6 October 2016 (5 pages)
7 November 2016Liquidators' statement of receipts and payments to 6 October 2016 (5 pages)
13 June 2016Insolvency:secretary of state's certificate of relkease of liquidator (1 page)
13 June 2016Insolvency:secretary of state's certificate of relkease of liquidator (1 page)
6 May 2016Liquidators' statement of receipts and payments to 6 April 2016 (5 pages)
6 May 2016Liquidators' statement of receipts and payments to 6 April 2016 (5 pages)
6 May 2016Liquidators statement of receipts and payments to 6 April 2016 (5 pages)
3 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Court order insolvency:co to remove/replace liquidator (6 pages)
3 May 2016Court order insolvency:co to remove/replace liquidator (6 pages)
9 November 2015Liquidators statement of receipts and payments to 6 October 2015 (5 pages)
9 November 2015Liquidators' statement of receipts and payments to 6 October 2015 (5 pages)
9 November 2015Liquidators' statement of receipts and payments to 6 October 2015 (5 pages)
9 November 2015Liquidators statement of receipts and payments to 6 October 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 6 October 2014 (5 pages)
12 November 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
12 November 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 6 October 2014 (5 pages)
1 May 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (5 pages)
1 May 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (5 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Appointment of a voluntary liquidator (2 pages)
23 December 2013Appointment of a voluntary liquidator (2 pages)
23 December 2013Court order insolvency:court order replacement liquidators 05/12/2013 (35 pages)
23 December 2013Court order insolvency:court order replacement liquidators 05/12/2013 (35 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
21 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
21 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
21 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (7 pages)
11 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (7 pages)
11 May 2010Liquidators statement of receipts and payments to 6 April 2010 (7 pages)
11 May 2010Liquidators statement of receipts and payments to 6 April 2010 (7 pages)
23 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Statement of affairs with form 4.19 (8 pages)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Statement of affairs with form 4.19 (8 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2008Registered office changed on 23/09/2008 from beech house, 23 ladies lane hindley wigan WN2 2QA (1 page)
23 September 2008Registered office changed on 23/09/2008 from beech house, 23 ladies lane hindley wigan WN2 2QA (1 page)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 March 2006Return made up to 05/02/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 05/02/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Return made up to 05/02/05; full list of members (2 pages)
21 March 2005Return made up to 05/02/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)