Company NameD R Electrical (Barnsley) Limited
Company StatusDissolved
Company Number03778986
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJacqueline Roe
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AU
Director NameAndrew Roe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oriel Way
Barnsley
South Yorkshire
S71 2JF
Director NameShaun Roe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Burton Bank Road
Barnsley
South Yorkshire
S71 2AD
Director NameDavid Roe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AU
Director NameJacqueline Roe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressAspect House 135/137 City Road
London
EC1V 1JB
Secretary NameSevernside Secretarial Ltd (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Roe
25.00%
Ordinary
1 at £1David Roe
25.00%
Ordinary
1 at £1Jacqueline Roe
25.00%
Ordinary
1 at £1Shaun Roe
25.00%
Ordinary

Financials

Year2014
Net Worth£2,232
Cash£392
Current Liabilities£178,344

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 4
(5 pages)
14 June 2013Termination of appointment of Jacqueline Roe as a director (1 page)
14 June 2013Termination of appointment of Jacqueline Roe as a director (1 page)
14 June 2013Termination of appointment of David Roe as a director (1 page)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 4
(5 pages)
14 June 2013Termination of appointment of David Roe as a director (1 page)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 July 2010Director's details changed for Andrew Roe on 27 May 2010 (2 pages)
24 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Jacqueline Roe on 27 May 2010 (2 pages)
24 July 2010Director's details changed for Jacqueline Roe on 27 May 2010 (2 pages)
24 July 2010Director's details changed for Shaun Roe on 27 May 2010 (2 pages)
24 July 2010Director's details changed for David Roe on 27 May 2010 (2 pages)
24 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for David Roe on 27 May 2010 (2 pages)
24 July 2010Director's details changed for Shaun Roe on 27 May 2010 (2 pages)
24 July 2010Director's details changed for Andrew Roe on 27 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 27/05/09; full list of members (5 pages)
26 June 2009Return made up to 27/05/09; full list of members (5 pages)
22 December 2008Director appointed shaun roe (2 pages)
22 December 2008Director appointed andrew roe (2 pages)
22 December 2008Director appointed andrew roe (2 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 December 2008Director appointed shaun roe (2 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
13 July 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
11 November 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
18 June 2002Return made up to 27/05/02; full list of members (7 pages)
18 June 2002Return made up to 27/05/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (12 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (12 pages)
7 June 2001Return made up to 27/05/01; full list of members (6 pages)
7 June 2001Return made up to 27/05/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
19 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
23 June 2000Return made up to 27/05/00; full list of members (6 pages)
23 June 2000Return made up to 27/05/00; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
14 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (15 pages)
27 May 1999Incorporation (15 pages)