Company NameSpectrum Electrical Services Ltd
Company StatusDissolved
Company Number05368907
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Graham Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(1 week after company formation)
Appointment Duration18 years, 1 month (closed 04 April 2023)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameLynne Morris
NationalityBritish
StatusResigned
Appointed25 February 2005(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2014)
RoleSales Person
Correspondence Address38 Havisham Close
Locking Stumps
Warrington
Cheshire
WA3 7NB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteelectricianesher.co.uk

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Stuart Graham Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,314
Cash£61
Current Liabilities£31,312

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
8 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mr Stuart Graham Morris on 15 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 April 2016Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 8 April 2016 (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Termination of appointment of Lynne Morris as a secretary on 1 April 2014 (1 page)
28 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Termination of appointment of Lynne Morris as a secretary on 1 April 2014 (1 page)
28 February 2015Termination of appointment of Lynne Morris as a secretary on 1 April 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Director's details changed for Stuart Graham Morris on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Stuart Graham Morris on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Stuart Graham Morris on 1 December 2014 (2 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
26 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Stuart Graham Morris on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Stuart Graham Morris on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Stuart Graham Morris on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 18/02/07; full list of members (6 pages)
24 March 2007Return made up to 18/02/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 18/02/06; full list of members (6 pages)
10 March 2006Return made up to 18/02/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Incorporation (9 pages)
18 February 2005Incorporation (9 pages)