Company NameElectrical Site Management Limited
Company StatusDissolved
Company Number02110334
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Albert Jessop
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 07 August 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Shires Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7RG
Secretary NameJohn Chivers
NationalityBritish
StatusClosed
Appointed13 November 1998(11 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address12 Park Avenue
Armthorpe
Doncaster
South Yorkshire
DN3 2AY
Director NameColin Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 1996)
RoleElectrical Engineer
Correspondence Address60 Arklow Road
Intake
Doncaster
South Yorkshire
DN2 5LD
Secretary NameColin Smith
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address60 Arklow Road
Intake
Doncaster
South Yorkshire
DN2 5LD
Secretary NameTina Jessop
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address4 Brompton Road
Sprotbrough
Doncaster
Yorkshire
DN5 7LB

Location

Registered Address13-15 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,248
Cash£4,264
Current Liabilities£33,582

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 September 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
14 September 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(4 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2010Partial exemption accounts made up to 30 June 2009 (6 pages)
26 March 2010Partial exemption accounts made up to 30 June 2009 (6 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Michael Albert Jessop on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Michael Albert Jessop on 23 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2008Return made up to 13/12/07; no change of members (6 pages)
27 February 2008Return made up to 13/12/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Return made up to 13/12/06; full list of members (6 pages)
9 January 2007Return made up to 13/12/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 13/12/05; full list of members (6 pages)
16 February 2006Return made up to 13/12/05; full list of members (6 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2003Registered office changed on 30/12/03 from: 8 shires close sprotbrough doncaster south yorkshire DN5 7RG (1 page)
30 December 2003Registered office changed on 30/12/03 from: 8 shires close sprotbrough doncaster south yorkshire DN5 7RG (1 page)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 8 shires close sprotbrough doncaster DN5 7RG (1 page)
4 April 2003Registered office changed on 04/04/03 from: 8 shires close sprotbrough doncaster DN5 7RG (1 page)
2 April 2003Return made up to 17/12/02; full list of members (6 pages)
2 April 2003Return made up to 17/12/02; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
5 September 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 September 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2000Return made up to 17/12/00; full list of members (6 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Full accounts made up to 31 March 2000 (13 pages)
6 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 December 1999Return made up to 17/12/99; full list of members (6 pages)
24 December 1999Return made up to 17/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1998Return made up to 17/12/98; no change of members (4 pages)
17 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/98
(4 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
19 January 1998Return made up to 17/12/97; full list of members (6 pages)
19 January 1998Return made up to 17/12/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
25 February 1997Return made up to 17/12/96; no change of members (4 pages)
25 February 1997Return made up to 17/12/96; no change of members (4 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 December 1995Return made up to 17/12/95; full list of members (5 pages)
14 December 1995Return made up to 17/12/95; full list of members (6 pages)