Company NameCRS Electrical Services Limited
Company StatusDissolved
Company Number07246006
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date20 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Ralph Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Whitefield Road
Bristol
BS5 7TF
Director NameMrs Laura Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitefield Road
Bristol
BS5 7TF

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£33
Current Liabilities£113,492

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (17 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
18 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Court order insolvency:re block transfer replacement of liq (18 pages)
19 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (20 pages)
24 July 2015Liquidators statement of receipts and payments to 19 May 2015 (20 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2014Registered office address changed from 279 Lodge Causeway Bristol BS16 3RA to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 20 October 2014 (2 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
6 May 2010Incorporation (35 pages)