Company NameM.C. Electrical Services (Whitby) Limited
Company StatusDissolved
Company Number04118744
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Clarkson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Saxon Road
Whitby
North Yorkshire
YO21 3NU
Secretary NameMr Roger James Spreadbury
NationalityBritish
StatusClosed
Appointed16 March 2001(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address41 Dundas Gardens
Whitby
North Yorkshire
YO21 1HD
Director NameNicola Clarkson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 White Point Avenue
Whitby
North Yorkshire
YO21 3JG
Secretary NameMr Michael John Clarkson
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 White Point Avenue
Whitby
North Yorkshire
YO21 3JG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01947 603179
Telephone regionWhitby

Location

Registered Address41 Saxon Road
Whitby
North Yorkshire
YO21 3NU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1Michael John Clarkson
100.00%
Ordinary

Financials

Year2014
Net Worth-£622
Cash£406
Current Liabilities£30,277

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
6 December 2017Notification of Michael John Clarkson as a person with significant control on 3 December 2017 (2 pages)
6 December 2017Notification of Michael John Clarkson as a person with significant control on 3 December 2017 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
17 March 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page)
11 December 2015Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page)
11 December 2015Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Director's details changed for Mr Michael John Clarkson on 21 October 2014 (2 pages)
12 December 2014Registered office address changed from 19 White Point Avenue Whitby North Yorkshire YO21 3JG to 41 Saxon Road Whitby North Yorkshire YO21 3NU on 12 December 2014 (1 page)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Director's details changed for Mr Michael John Clarkson on 21 October 2014 (2 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Registered office address changed from 19 White Point Avenue Whitby North Yorkshire YO21 3JG to 41 Saxon Road Whitby North Yorkshire YO21 3NU on 12 December 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages)
9 December 2009Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page)
9 December 2009Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page)
9 December 2009Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages)
9 December 2009Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 March 2009Return made up to 04/12/08; no change of members (4 pages)
6 March 2009Return made up to 04/12/08; no change of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 04/12/07; no change of members (6 pages)
4 February 2008Return made up to 04/12/07; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 December 2005Return made up to 04/12/05; full list of members (6 pages)
19 December 2005Return made up to 04/12/05; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 January 2004Return made up to 04/12/03; full list of members (6 pages)
9 January 2004Return made up to 04/12/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 December 2002Return made up to 04/12/02; full list of members (6 pages)
18 December 2002Return made up to 04/12/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 04/12/01; full list of members (6 pages)
9 January 2002Return made up to 04/12/01; full list of members (6 pages)
21 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
21 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
13 December 2000Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2000Registered office changed on 13/12/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2000Registered office changed on 13/12/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
4 December 2000Incorporation (13 pages)
4 December 2000Incorporation (13 pages)