Company NameForemost Electrical Services Limited
Company StatusDissolved
Company Number05201358
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameThomas Graham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Captains Wharf
South Shields
NE33 1JQ
Secretary NameMr Thomas Graham
NationalityBritish
StatusClosed
Appointed01 November 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2014)
RoleCompany Director
Correspondence AddressGlandore 11 Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameAlyson Charlton
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14, Captains Wharf, Market Dock
South Shields
NE33 1JQ
Secretary NameMr Mark Anthony Wrightson
NationalityBritish
StatusResigned
Appointed21 September 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
East Shore Village
Seaham
SR7 7WW
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
East Shore Village
Seaham
SR7 7WW
Secretary NameRobert Ord
NationalityBritish
StatusResigned
Appointed14 March 2008(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2008)
RoleCompany Director
Correspondence Address136 Queen Alexandra Road
Sunderland
Tyne And Wear
SR3 1XL
Director NameMr Robert White
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Piccadilly
Sunderland
Tyne And Wear
SR3 3DR

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at 1Thomas Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,985
Cash£68,632
Current Liabilities£375,139

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2014Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
6 March 2014Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 19 January 2014 (5 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
31 July 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
13 February 2012Court order insolvency:- replacement of liquidator (6 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (6 pages)
1 September 2011Liquidators statement of receipts and payments to 19 July 2011 (6 pages)
8 July 2011Court order insolvency:- replacement of liquidator (3 pages)
8 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
12 January 2011Registered office address changed from 123 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 12 January 2011 (2 pages)
1 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 September 2009Appointment terminated director robert white (1 page)
21 September 2009Registered office changed on 21/09/2009 from 102 tedco business works henry robson way south shields NE33 1RF (1 page)
21 September 2009Return made up to 09/08/09; full list of members (3 pages)
21 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
6 November 2008Secretary appointed mr thomas graham (1 page)
6 November 2008Appointment terminated secretary robert ord (1 page)
4 September 2008Registered office changed on 04/09/2008 from 126 tedco business works henry robson way south shields NE33 1RF (1 page)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
6 June 2008Director appointed robert white (2 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 April 2008Appointment terminated director and secretary mark wrightson (1 page)
9 April 2008Secretary appointed robert ord (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
1 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 01/09/07
(7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 122 tedco business works henry robson way station road south shields NE33 1RF (1 page)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: unit 109, tedco business works henry robson way station road south shields NE33 1RF (1 page)
26 January 2005New director appointed (1 page)
21 November 2004Registered office changed on 21/11/04 from: 14, captains wharf, market dock south shields NE33 1JQ (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (1 page)
9 August 2004Incorporation (8 pages)