Company NameA S M Electrical Limited
Company StatusDissolved
Company Number04739200
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date31 January 2014 (10 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Andrew Steven Maddock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodcott Avenue
Winsford
Cheshire
CW7 2ER
Secretary NameMr Martin Kenneth Staley
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2014)
RoleAccountant
Correspondence Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameMr John Oliver Reid
NationalityIrish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales
Director NameMr John Lawrence Barton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleElectrician.
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalmahoy Close
Winsford
Cheshire
CW7 2SQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Andrew Steven Maddock
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,944
Cash£2
Current Liabilities£21,944

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
31 October 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
31 October 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 11 January 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
23 January 2012Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG United Kingdom on 23 January 2012 (2 pages)
23 January 2012Statement of affairs with form 4.19 (4 pages)
23 January 2012Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG United Kingdom on 23 January 2012 (2 pages)
23 January 2012Statement of affairs with form 4.19 (4 pages)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-12
(1 page)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2011Registered office address changed from 10 Arnside Close Winsford Cheshire CW7 2DQ on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 10 Arnside Close Winsford Cheshire CW7 2DQ on 16 June 2011 (1 page)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
30 November 2010Registered office address changed from 18 Troutbeck Grove Winsford Cheshire CW7 2SX United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 18 Troutbeck Grove Winsford Cheshire CW7 2SX United Kingdom on 30 November 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Andrew Steven Maddock on 18 April 2010 (2 pages)
5 June 2010Register inspection address has been changed (1 page)
5 June 2010Register inspection address has been changed (1 page)
5 June 2010Director's details changed for Andrew Steven Maddock on 18 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 October 2009Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ on 12 October 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 March 2009Secretary appointed mr martin kenneth staley (1 page)
24 March 2009Appointment Terminated Secretary john reid (1 page)
24 March 2009Return made up to 18/04/08; full list of members (3 pages)
24 March 2009Return made up to 18/04/08; full list of members (3 pages)
24 March 2009Secretary appointed mr martin kenneth staley (1 page)
24 March 2009Appointment terminated secretary john reid (1 page)
8 September 2008Registered office changed on 08/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
2 July 2007Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP (1 page)
2 July 2007Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP (1 page)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 May 2006Return made up to 18/04/06; full list of members (2 pages)
3 May 2006Return made up to 18/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 July 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
6 July 2005Return made up to 18/04/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 February 2005Accounts made up to 30 April 2004 (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 September 2003Director resigned (1 page)
18 April 2003Incorporation (10 pages)
18 April 2003Incorporation (10 pages)