Company NameCorford Electrical Services Limited
Company StatusDissolved
Company Number05583392
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Shaun Corrie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Huxley Close
Moreton
Cheshire
CH46 6HX
Wales
Director NameChristopher Manford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Duke Of York Cottages
Port Sunlight
Cheshire
CH62 5DD
Wales
Secretary NameJanine Elizabeth Corrie
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Huxley Close
Moreton
Cheshire
CH46 6HX
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£117
Cash£2,284
Current Liabilities£6,005

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2009Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(4 pages)
30 November 2009Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages)
30 November 2009Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(4 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(4 pages)
25 November 2009Registered office address changed from 5 Huxley Close Moreton Cheshire CH46 6HX on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 5 Huxley Close Moreton Cheshire CH46 6HX on 25 November 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 March 2009Appointment terminated secretary janine corrie (1 page)
30 March 2009Appointment Terminated Secretary janine corrie (1 page)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 05/10/06; full list of members (7 pages)
5 October 2005Incorporation (19 pages)