Company NameChesterfield Electrical & Mechanical Services Ltd.
Company StatusDissolved
Company Number05486946
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date20 March 2013 (11 years, 1 month ago)
Previous NameData & Communication Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Neil Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 20 March 2013)
RoleElecl Installation
Country of ResidenceEngland
Correspondence Address2 Seagrave Drive
Chesterfield
Derbyshire
S41 0YE
Director NameLouise Marie Cooper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Fairfields Hill
Polesworth
Tamworth
Warwickshire
B78 1HJ
Director NameCatherine Cooper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2008)
RoleOffice Manager
Correspondence Address6 Hazel Court
Dronfield
Derbyshire
S18 1TW
Secretary NameMichael Cooper
NationalityBritish
StatusResigned
Appointed06 June 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 03 July 2009)
RoleStores Manager
Correspondence Address6 Hazel Court
Dronfield
Derbyshire
S18 1TW
Secretary NameCharacc Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address41 Clarence Road
Chesterfield
Derbyshire
S40 1LH

Location

Registered AddressAbbey Taylor Ltd
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at 1Richard Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2013Final Gazette dissolved following liquidation (1 page)
20 March 2013Final Gazette dissolved following liquidation (1 page)
20 December 2012Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
20 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 14 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Statement of affairs with form 4.19 (6 pages)
22 December 2009Statement of affairs with form 4.19 (6 pages)
22 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
12 December 2009Registered office address changed from Unit 2 Saturn Business Park Mcgregors Way Chesterfield Derbyshire S40 2WB United Kingdom on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from Unit 2 Saturn Business Park Mcgregors Way Chesterfield Derbyshire S40 2WB United Kingdom on 12 December 2009 (2 pages)
6 July 2009Appointment Terminated Secretary michael cooper (1 page)
6 July 2009Appointment terminated secretary michael cooper (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Return made up to 21/06/08; full list of members (3 pages)
6 January 2009Return made up to 21/06/08; full list of members (3 pages)
15 October 2008Appointment Terminated Director catherine cooper (1 page)
15 October 2008Appointment terminated director catherine cooper (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 21/06/07; full list of members (3 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 21/06/07; full list of members (3 pages)
4 June 2008Director appointed richard neil cooper (2 pages)
4 June 2008Director appointed richard neil cooper (2 pages)
18 April 2007Accounts made up to 30 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (6 pages)
21 July 2006Particulars of mortgage/charge (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
22 June 2006New director appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 41 clarence road chesterfield derbyshire S40 1LH (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 41 clarence road chesterfield derbyshire S40 1LH (1 page)
19 June 2006Company name changed data & communication services li mited\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed data & communication services li mited\certificate issued on 19/06/06 (2 pages)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)