Company NameBreckland Electrical Suppliers Limited
DirectorsDouglas Talbot McNair and Roger David Goddard
Company StatusDissolved
Company Number03518028
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMark Andrew Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleElectrical Wholesaler
Correspondence Address71 St Williams Way
Norwich
Norfolk
NR7 0AL
Director NameTeresa Michelle Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address71 St Williams Way
Norwich
Norfolk
NR7 0AL
Secretary NameTeresa Michelle Brown
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address71 St Williams Way
Norwich
Norfolk
NR7 0AL
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£67,226

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 26/02/06; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 March 2005Return made up to 26/02/05; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 26/02/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (7 pages)
9 March 2003Return made up to 26/02/03; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 August 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 March 2002Return made up to 26/02/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: horsefair house 19 faiths lane norwich norfolk NR1 1NE (1 page)
14 January 2002New director appointed (2 pages)
15 March 2001Return made up to 26/02/01; full list of members (6 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
7 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 March 1999Return made up to 26/02/99; full list of members (6 pages)
13 July 1998Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
26 February 1998Incorporation (13 pages)