Company NameElectrical Services (Scarborough) Ltd
Company StatusDissolved
Company Number06834369
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Lisa Mary Colling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address21 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameMr Mark David Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address21 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

510 at £1Mark Wilson
51.00%
Ordinary
490 at £1Lisa Colling
49.00%
Ordinary

Financials

Year2014
Net Worth-£53,829
Cash£50,970
Current Liabilities£137,842

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
21 January 2014Liquidators statement of receipts and payments to 13 December 2013 (15 pages)
21 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (15 pages)
22 January 2013Liquidators statement of receipts and payments to 13 December 2012 (17 pages)
22 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (17 pages)
4 January 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England on 4 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England on 4 January 2012 (2 pages)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(4 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Miss Lisa Mary Colling on 31 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Mark David Wilson on 31 October 2009 (2 pages)
26 October 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 5 October 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Incorporation (13 pages)