Company NameConiston Electrical Services Limited
Company StatusDissolved
Company Number04310130
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)
Previous NameKemco (1005) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Joseph Beeston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 January 2010)
RoleElectrician
Correspondence Address32 Swine Lane Main Street
Coniston
Hull
Yorkshire
HU11 4JR
Secretary NameMargaret Grantham
NationalityBritish
StatusClosed
Appointed19 May 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 January 2010)
RoleAdministrator
Correspondence Address1 Main Street
Coniston
Hull
East Yorkshire
HU11 4JR
Secretary NameSiamon Hall
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
North Humberside
HU12 0AP
Director NameKempton Wheeler & Co Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
East Yorkshire
HU12 0AP

Location

Registered AddressC/O Jacksons Jolliffe Cork
1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2010Final Gazette dissolved following liquidation (1 page)
1 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
1 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Court order INSOLVENCY:replacement of liquidator (10 pages)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
3 February 2009INSOLVENCY:secretary of states, release of liquidator (1 page)
9 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2006 (2 pages)
10 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2006 (2 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2006Registered office changed on 05/06/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
5 June 2006Notice of completion of voluntary arrangement (11 pages)
5 June 2006Notice of completion of voluntary arrangement (11 pages)
5 June 2006Registered office changed on 05/06/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
10 June 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 June 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Nc inc already adjusted 12/01/05 (1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Nc inc already adjusted 12/01/05 (1 page)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 January 2005Return made up to 24/10/04; full list of members (6 pages)
21 July 2004Particulars of mortgage/charge (5 pages)
21 July 2004Particulars of mortgage/charge (5 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 3 coastguard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page)
3 June 2003Registered office changed on 03/06/03 from: 3 coastguard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page)
30 November 2002Return made up to 24/10/02; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 October 2002Accounts made up to 31 May 2002 (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
1 June 2002New director appointed (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002New director appointed (1 page)
12 December 2001Company name changed kemco (1005) LIMITED\certificate issued on 12/12/01 (2 pages)
24 October 2001Incorporation (14 pages)