Company NameMLK Electrical Services Limited
Company StatusDissolved
Company Number04446819
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameMLK (Engineering) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Leslie Edwards
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 week after company formation)
Appointment Duration7 years, 2 months (closed 11 August 2009)
RoleEngineer
Correspondence Address18 Tatton Street
Longton
Stoke On Trent
Staffordshire
ST3 4LD
Secretary NameMichael Leslie Edwards
NationalityBritish
StatusClosed
Appointed21 September 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2009)
RoleEngineer
Correspondence Address18 Tatton Street
Longton
Stoke On Trent
Staffordshire
ST3 4LD
Secretary NamePamela Smithson
NationalityBritish
StatusClosed
Appointed29 May 2008(6 years after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address29 Carforth Street
Aspley
Huddersfield
Yorkshire
HD1 3DA
Secretary NameKelvet Kassa Edwards
NationalityBritish
StatusResigned
Appointed31 May 2002(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address116 Plummers Dell
Great Blakenham
Ipswich
Suffolk
IP6 0HW
Secretary NamePatricia Arrowsmith
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 May 2008)
RoleCompany Director
Correspondence Address6 Basildon Grove
Longton
Stoke On Trent
Staffordshire
ST3 4SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Carforth Street
Aspley
Huddersfield
Yorkshire
HD1 3DA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£27,176
Gross Profit£25,629
Net Worth£3,768
Cash£670
Current Liabilities£1,687

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Secretary appointed pamela smithson (2 pages)
2 June 2008Registered office changed on 02/06/2008 from 18 tatton street stoke-on-trent ST3 4LD (1 page)
2 June 2008Appointment terminated secretary patricia arrowsmith (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007New secretary appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 116 plummers dell great blakenham ipswich suffolk IP6 0HW (1 page)
27 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Notice of assignment of name or new name to shares (2 pages)
5 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Return made up to 24/05/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 24/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 24/05/04; full list of members (6 pages)
19 February 2004Company name changed mlk (engineering) LIMITED\certificate issued on 19/02/04 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 24/05/03; full list of members (6 pages)
7 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 July 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 116 plummers dell great blakenham ipswich suffolk IP6 0HW (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2002Director resigned (1 page)