Company NameCity Engineering Services (SW) Ltd
Company StatusDissolved
Company Number05404329
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date21 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAntony Duncan Power
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleAirconditioning Engineer
Correspondence Address30 Portland Court
Baltic Wharf
Bristol
Avon
BS1 6XB
Secretary NameMr David John Bailey
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
Bishopsworth
Bristol
BS13 8JL
Director NameMr David John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
Bishopsworth
Bristol
BS13 8JL
Director NameJames William Pearson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleElectrician
Correspondence Address11 Yeomeads
Long Ashton
Bristol
Avon
BS41 9BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
15 October 2008Appointment terminated director david bailey (1 page)
15 October 2008Appointment Terminated Director david bailey (1 page)
17 March 2008Administrator's progress report to 17 March 2008 (11 pages)
17 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 March 2008Administrator's progress report to 17 March 2008 (11 pages)
25 September 2007Administrator's progress report (11 pages)
25 September 2007Administrator's progress report (11 pages)
10 September 2007Notice of extension of period of Administration (1 page)
10 September 2007Notice of extension of period of Administration (1 page)
2 April 2007Administrator's progress report (11 pages)
2 April 2007Administrator's progress report (11 pages)
11 December 2006Result of meeting of creditors (3 pages)
11 December 2006Result of meeting of creditors (3 pages)
13 November 2006Statement of administrator's proposal (24 pages)
13 November 2006Statement of administrator's proposal (24 pages)
28 September 2006Registered office changed on 28/09/06 from: units 3 & 4 bishop estate 95 church road bishopsworth bristol BS13 8JU (1 page)
28 September 2006Registered office changed on 28/09/06 from: units 3 & 4 bishop estate 95 church road bishopsworth bristol BS13 8JU (1 page)
26 September 2006Appointment of an administrator (1 page)
26 September 2006Appointment of an administrator (1 page)
28 July 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
28 July 2006Return made up to 24/03/06; full list of members (7 pages)
28 July 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
28 July 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
9 May 2006Registered office changed on 09/05/06 from: 14 bonville business centre bonville road brislington bristol BS4 5QR (1 page)
9 May 2006Registered office changed on 09/05/06 from: 14 bonville business centre bonville road brislington bristol BS4 5QR (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Secretary resigned (1 page)