Company NameShauns Electrical Services Limited
Company StatusDissolved
Company Number04583183
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameShaun Howitt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berry Edge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2LR
Secretary NameAnnette Mitchell
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berry Edge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2LR
Director NameWilsons (Corporate Governance) Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameWilsons (Accountants) Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU

Contact

Telephone07 940934265
Telephone regionMobile

Location

Registered AddressCentury Business Centre C/O Graham & Associates Limited
Manvers Way
Rotherham
South Yorkshire
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£7,684
Cash£26,385
Current Liabilities£22,961

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
7 July 2017Statement of affairs (8 pages)
7 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Statement of affairs (8 pages)
7 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
12 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 January 2014Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
26 January 2014Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
26 January 2014Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
18 December 2013Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page)
18 December 2013Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
3 June 2013Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 December 2009Director's details changed for Shaun Howitt on 6 November 2009 (2 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Shaun Howitt on 6 November 2009 (2 pages)
1 December 2009Director's details changed for Shaun Howitt on 6 November 2009 (2 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 December 2008Return made up to 06/11/08; full list of members (3 pages)
3 December 2008Return made up to 06/11/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
5 March 2007Return made up to 06/11/06; full list of members (2 pages)
5 March 2007Return made up to 06/11/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 December 2005Full accounts made up to 5 April 2005 (5 pages)
6 December 2005Full accounts made up to 5 April 2005 (5 pages)
6 December 2005Return made up to 06/11/05; full list of members (6 pages)
6 December 2005Return made up to 06/11/05; full list of members (6 pages)
6 December 2005Full accounts made up to 5 April 2005 (5 pages)
26 November 2004Full accounts made up to 5 April 2004 (8 pages)
26 November 2004Full accounts made up to 5 April 2004 (8 pages)
26 November 2004Full accounts made up to 5 April 2004 (8 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 larch grove 0ONISBOROUGH doncaster south yorkshire DN12 2JX (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: 1 larch grove 0ONISBOROUGH doncaster south yorkshire DN12 2JX (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page)
2 January 2003Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page)
2 January 2003Director resigned (1 page)
6 November 2002Incorporation (15 pages)
6 November 2002Incorporation (15 pages)