Company NameThorpe Electrical Limited
DirectorLeslie Frank Thorpe
Company StatusDissolved
Company Number03313370
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Previous NameLes Thorpe Contract Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLeslie Frank Thorpe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(same day as company formation)
RoleElectrical Contractor
Correspondence AddressStone Lea
Carr Lane, Wadworth
Doncaster
DN11 9AS
Secretary NameGail Smith
NationalityBritish
StatusCurrent
Appointed04 August 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address29 Kendal Road
Doncaster
South Yorkshire
DN5 9NN
Secretary NameJeanette Helen Thorpe
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Kestrel Drive
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UW
Secretary NamePeter Ross Kendrick
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdale 74 Main Street
Sedgeberrow
Evesham
Worcestershire
WR11 7UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£201
Cash£104
Current Liabilities£121,208

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2005Dissolved (1 page)
14 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004C/O replacement of liquidator (10 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2004Appointment of a voluntary liquidator (1 page)
10 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Appointment of a voluntary liquidator (2 pages)
3 December 2001Statement of affairs (6 pages)
3 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Registered office changed on 30/10/01 from: 23 high street bentley doncaster south yorkshire DN5 0AA (1 page)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 05/02/99; no change of members (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 October 1998Particulars of mortgage/charge (6 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
19 May 1998Return made up to 05/02/98; full list of members (6 pages)
17 December 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
1 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1997Nc inc already adjusted 24/10/97 (1 page)
25 November 1997Company name changed les thorpe contract services lim ited\certificate issued on 26/11/97 (2 pages)
25 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
25 February 1997Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (14 pages)