Company NameS R Electrical Installations Limited
Company StatusDissolved
Company Number05705175
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Grice
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address91 St. Marys Road
Eccles
Manchester
M30 0BA
Director NameSimon Monks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Armitage Street
Patricroft, Eccles
Manchester
M30 0GG
Secretary NameKaren Monks
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Armitage Street
Patricroft, Eccles
Manchester
M30 0GG
Secretary NameMiss Alison Grice
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2011)
RoleCompany Director
Correspondence Address12 Valley Mill Lane
Bury
Lancashire
Bl9 (By

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Robert Grice
100.00%
Ordinary

Financials

Year2014
Net Worth£16,442
Current Liabilities£81,695

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 February 2015Liquidators' statement of receipts and payments to 23 January 2015 (13 pages)
5 February 2015Liquidators statement of receipts and payments to 23 January 2015 (13 pages)
5 February 2015Liquidators' statement of receipts and payments to 23 January 2015 (13 pages)
18 June 2014Liquidators' statement of receipts and payments to 23 January 2014 (8 pages)
18 June 2014Liquidators statement of receipts and payments to 23 January 2014 (8 pages)
18 June 2014Liquidators' statement of receipts and payments to 23 January 2014 (8 pages)
1 March 2013Liquidators statement of receipts and payments to 23 January 2013 (20 pages)
1 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (20 pages)
1 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (20 pages)
30 January 2012Statement of affairs with form 4.19 (10 pages)
30 January 2012Statement of affairs with form 4.19 (10 pages)
30 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2012Appointment of a voluntary liquidator (2 pages)
30 January 2012Appointment of a voluntary liquidator (2 pages)
30 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2012Registered office address changed from Suite 8 Repeat House Bright Road Eccles Manchester M30 0WG on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Suite 8 Repeat House Bright Road Eccles Manchester M30 0WG on 10 January 2012 (2 pages)
12 September 2011Registered office address changed from 91 St Marys Road Eccles Manchester M30 0BA on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 91 St Marys Road Eccles Manchester M30 0BA on 12 September 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(3 pages)
10 February 2011Termination of appointment of Alison Grice as a secretary (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(3 pages)
10 February 2011Termination of appointment of Alison Grice as a secretary (1 page)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
29 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Return made up to 10/02/09; full list of members (3 pages)
13 March 2009Return made up to 10/02/09; full list of members (3 pages)
12 March 2009Return made up to 10/02/08; full list of members (3 pages)
12 March 2009Return made up to 10/02/08; full list of members (3 pages)
11 March 2009Secretary's change of particulars / alison grice / 01/10/2008 (2 pages)
11 March 2009Secretary's change of particulars / alison grice / 01/10/2008 (2 pages)
11 March 2009Secretary's change of particulars / alison grice / 01/10/2008 (2 pages)
11 March 2009Secretary's change of particulars / alison grice / 01/10/2008 (2 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 August 2008Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page)
4 August 2008Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 May 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
23 May 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New secretary appointed (1 page)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)