Company NameGrainger Electrical Services Limited
Company StatusDissolved
Company Number05007775
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Grainger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameKathy Grainger
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSecretary
Correspondence AddressLing Moor
Eagle Road
Swinderby
Lincoln
LN6 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHart Shaw Llp
Europa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2012
Net Worth£178,555
Cash£120,266
Current Liabilities£579,187

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
9 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (17 pages)
9 May 2016Liquidators statement of receipts and payments to 3 March 2016 (17 pages)
13 May 2015Liquidators statement of receipts and payments to 3 March 2015 (19 pages)
13 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (19 pages)
13 May 2015Liquidators statement of receipts and payments to 3 March 2015 (19 pages)
12 September 2014Director's details changed for Andrew Grainger on 11 September 2014 (2 pages)
9 May 2014Liquidators statement of receipts and payments to 3 March 2014 (18 pages)
9 May 2014Liquidators statement of receipts and payments to 3 March 2014 (18 pages)
9 May 2014Liquidators' statement of receipts and payments to 3 March 2014 (18 pages)
21 March 2013Registered office address changed from Strategy House Claylands Avenue, Dukeries Industrial Estate, Worksop Nottinghamshire S80 1QS on 21 March 2013 (2 pages)
19 March 2013Statement of affairs with form 4.19 (8 pages)
19 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(4 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Andrew Grainger on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Andrew Grainger on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
18 April 2007Return made up to 06/01/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 06/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
14 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 January 2004Incorporation (16 pages)