Company NameServko Electrical Ltd
Company StatusDissolved
Company Number04996008
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date4 May 2009 (14 years, 11 months ago)
Previous NamesHallco 991 Limited and J Wright Electrical Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Collinge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address14 Ainley Wood
Delph
Oldham
OL3 5HL
Secretary NameMrs Rebecca Collinge
NationalityBritish
StatusClosed
Appointed12 February 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ainley Wood
Delph
Oldham
Lancashire
OL3 5HL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£137,128
Current Liabilities£507,443

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
1 December 2007Liquidators statement of receipts and payments (7 pages)
27 November 2006Registered office changed on 27/11/06 from: quantas house rooley lane bradford west yorkshire BD4 7JS (1 page)
17 November 2006Statement of affairs (6 pages)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Return made up to 16/12/05; full list of members (6 pages)
24 February 2006Memorandum and Articles of Association (11 pages)
16 February 2006Company name changed j wright electrical services lim ited\certificate issued on 16/02/06 (2 pages)
20 October 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 May 2005Ad 18/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2005Return made up to 16/12/04; full list of members (6 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
19 February 2004New director appointed (2 pages)
4 February 2004Company name changed hallco 991 LIMITED\certificate issued on 04/02/04 (2 pages)