Company NameD.S.C Electrical Limited
Company StatusDissolved
Company Number06625820
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alvin Lee Isherwood
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 year after company formation)
Appointment Duration6 years, 5 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Slaidburn Drive
Bury
Lancashire
BL8 3DG
Director NameMr Russell Frederick Warburton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 days after company formation)
Appointment Duration1 year (resigned 09 July 2009)
RoleCompany Director
Correspondence AddressDavenport Mews
12 Arthur Lane
Bolton
Lancashire
BL2 5PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Heidi Isherwood
50.00%
Ordinary
1 at £1Mr Alvin Isherwood
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 5 September 2012 (1 page)
23 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 November 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 July 2009Director appointed alvin isherwood (2 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Appointment terminated director russell warburton (1 page)
26 June 2008Director appointed mr russell warburton (1 page)
24 June 2008Appointment terminated director brighton director LIMITED (1 page)
23 June 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
20 June 2008Incorporation (9 pages)