Company NameRuncorn Electrical Services Ltd
Company StatusDissolved
Company Number04091123
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Corker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Bisham Park
Sandymoor
Runcorn
WA7 1XH
Secretary NameJane Moran
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Borrondale Avenue
Warrington
Cheshire
WA5 0LR
Secretary NameMargaret Williams
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address15 Heather Close
Runcorn
Cheshire
WA7 3HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address24 Percival Lane
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
14 October 2011Order of court to wind up (2 pages)
14 October 2011Order of court to wind up (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(3 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(3 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Termination of appointment of Margaret Williams as a secretary (1 page)
4 May 2010Termination of appointment of Margaret Williams as a secretary (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 November 2007Return made up to 16/10/07; full list of members (6 pages)
28 November 2007Return made up to 16/10/07; full list of members (6 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 5 pimlico road express way industrial estate runcorn cheshire WA7 4US (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 5 pimlico road express way industrial estate runcorn cheshire WA7 4US (1 page)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 December 2006Return made up to 16/10/06; full list of members (6 pages)
4 December 2006Return made up to 16/10/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 16/10/05; full list of members (6 pages)
17 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 December 2003Return made up to 16/10/03; full list of members (6 pages)
19 December 2003Return made up to 16/10/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 December 2002Return made up to 16/10/02; full list of members (6 pages)
23 December 2002Return made up to 16/10/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 March 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
21 March 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
12 March 2001Registered office changed on 12/03/01 from: 18 trafford crescent runcorn cheshire WA7 4AR (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 18 trafford crescent runcorn cheshire WA7 4AR (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (12 pages)
16 October 2000Incorporation (12 pages)