Company NameElecserv Limited
Company StatusDissolved
Company Number04540231
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)
Previous NameFireserv Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jonathan Chesters
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Beech Close
Elm Tree Farm Burstwick
Hull
East Yorkshire
HU12 9HN
Secretary NameMr Jonathan Chesters
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Beech Close
Elm Tree Farm Burstwick
Hull
East Yorkshire
HU12 9HN
Director NameMr Lee Peter Allenby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 year after company formation)
Appointment Duration6 years, 3 months (closed 28 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaktree Way
Woodleigh Manor
Branleburton
YO25 8QE
Director NameLee Peter Allenby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleEngineer
Correspondence Address5 Beech Avenue
Garden Village
Hull
East Yorkshire
HU8 8QH
Director NameLisa Marie Bowler
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 May 2003)
RoleChild Carer
Correspondence Address5 Beech Avenue
Garden Village
Hull
North Humberside
HU8 8QH
Secretary NameTracey Marie Linford
NationalityBritish
StatusResigned
Appointed01 May 2003(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2003)
RoleCompany Director
Correspondence Address46 Beech Close
Elm Tree Farm
Burstwick
North Humberside
HU12 9HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£2,565
Current Liabilities£193,863

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Statement of affairs with form 4.19 (6 pages)
16 January 2009Registered office changed on 16/01/2009 from unit 3 croft enterprise park scott street hull east yorkshire HU2 8AP (1 page)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Return made up to 19/09/06; full list of members (7 pages)
7 July 2006Registered office changed on 07/07/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
3 February 2006Return made up to 19/09/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 19/09/04; full list of members (7 pages)
7 October 2004Secretary resigned (2 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 December 2003New director appointed (1 page)
9 October 2003Return made up to 19/09/03; full list of members (8 pages)
3 October 2003Company name changed fireserv LIMITED\certificate issued on 03/10/03 (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
22 May 2003Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
19 September 2002Incorporation (16 pages)