Company NameStockport Electrical Services Limited
DirectorsBrian Eyre and David Kenneth Johnson
Company StatusDissolved
Company Number01306143
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Brian Eyre
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleTechnical Representative
Correspondence Address1 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AW
Director NameMr David Kenneth Johnson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence Address8 Hollingworth Drive
Marple
Stockport
Cheshire
SK6 7JE
Secretary NameMrs Jean Eyre
NationalityBritish
StatusCurrent
Appointed20 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AW

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,646
Cash£320
Current Liabilities£200,161

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (12 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Registered office changed on 26/02/02 from: robt a page kirk cree jepson sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 October 2001Return made up to 20/09/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 6 stuart road bredbury stockport cheshire SK6 2SR (1 page)
26 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 September 1999Return made up to 20/09/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Return made up to 20/09/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 November 1997Return made up to 20/09/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 November 1996Return made up to 20/09/96; no change of members (4 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1995Full accounts made up to 31 May 1995 (9 pages)
16 November 1995Return made up to 20/09/95; full list of members (6 pages)