Company NameM M S Electrical Contractors Limited
Company StatusDissolved
Company Number04559408
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Andrew Greenhough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(6 days after company formation)
Appointment Duration6 years (closed 07 November 2008)
RoleCompany Director
Correspondence Address8 Thorncliffe Close
Sheffield
South Yorkshire
S26 4SY
Director NameMark Andrew Kerr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(6 days after company formation)
Appointment Duration6 years (closed 07 November 2008)
RoleCompany Director
Correspondence Address11 Finchwell Road
Handsworth
Sheffield
South Yorkshire
S13 9AR
Secretary NameSonia Greenhough
NationalityBritish
StatusClosed
Appointed16 October 2002(6 days after company formation)
Appointment Duration6 years (closed 07 November 2008)
RoleClerical Worker
Correspondence Address8 Thorncliffe Close
Sheffield
South Yorkshire
S26 4SY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 November 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(5 days after company formation)
Appointment Duration1 day (resigned 16 October 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressXl Business Solutions
1st Floor
2-4 Market Street
Cleckeaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£41,819
Current Liabilities£151,067

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2008Notice of move from Administration to Dissolution (14 pages)
8 February 2008Administrator's progress report (14 pages)
8 February 2008Notice of extension of period of Administration (1 page)
18 August 2007Administrator's progress report (13 pages)
2 March 2007Statement of administrator's proposal (18 pages)
17 January 2007Registered office changed on 17/01/07 from: 8 thorncliffe close sheffield south yorkshire S26 4SY (1 page)
12 January 2007Appointment of an administrator (1 page)
19 April 2006Return made up to 10/10/05; full list of members (3 pages)
15 November 2005Ad 28/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Return made up to 10/10/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 December 2003Return made up to 10/10/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
26 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2002Registered office changed on 05/11/02 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 88A tooley street london bridge london SE1 2TF (2 pages)
10 October 2002Incorporation (10 pages)