Company NameK G Electrical Systems Limited
Company StatusDissolved
Company Number09167200
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lea-Anna Anna Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
Secretary NameMrs Lea Anna Connor
StatusClosed
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
26 June 2017Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 May 2016Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 4 May 2016 (2 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Statement of affairs with form 4.19 (5 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Statement of affairs with form 4.19 (5 pages)
2 September 2015Secretary's details changed for Mrs Lea Anna Connor on 9 August 2014 (1 page)
2 September 2015Director's details changed for Mrs Lea-Anna Anna Connor on 9 August 2014 (2 pages)
2 September 2015Secretary's details changed for Mrs Lea Anna Connor on 9 August 2014 (1 page)
2 September 2015Director's details changed for Mrs Lea-Anna Anna Connor on 9 August 2014 (2 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Secretary's details changed for Mrs Lea Anna Connor on 9 August 2014 (1 page)
2 September 2015Director's details changed for Mrs Lea-Anna Anna Connor on 9 August 2014 (2 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(25 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(25 pages)