Company NameCheshire Electrical Ltd
Company StatusDissolved
Company Number05810758
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameHOHM Services Electrical Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr John Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a West Street
Congleton
Cheshire
CW12 1JR
Secretary NameMr John Martin
StatusClosed
Appointed29 September 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address12a West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Brian Hudson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Overton Close
Congleton
Cheshire
CW12 1JZ
Secretary NameJoann Elizabeth Adlam
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Kennet Drive
Congleton
Cheshire
CW12 3RH
Director NameMr Simon Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a West Street
Congleton
Cheshire
CW12 1JR

Contact

Websitecheshireelectrical.com
Email address[email protected]
Telephone01260 278977
Telephone regionCongleton

Location

Registered Address12a West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

2 at £1John Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,578
Cash£172
Current Liabilities£9,520

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
22 November 2013Termination of appointment of Simon Martin as a director (1 page)
22 November 2013Termination of appointment of Simon Martin as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
28 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Appointment of Mr Simon Martin as a director (2 pages)
6 October 2010Termination of appointment of Brian Hudson as a director (1 page)
6 October 2010Appointment of Mr John Martin as a director (2 pages)
6 October 2010Termination of appointment of Joann Adlam as a secretary (1 page)
6 October 2010Appointment of Mr John Martin as a secretary (1 page)
6 October 2010Registered office address changed from 21 Overton Close Congleton Cheshire CW12 1JZ on 6 October 2010 (1 page)
6 October 2010Appointment of Mr John Martin as a secretary (1 page)
6 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
6 October 2010Appointment of Mr Simon Martin as a director (2 pages)
6 October 2010Termination of appointment of Joann Adlam as a secretary (1 page)
6 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
6 October 2010Registered office address changed from 21 Overton Close Congleton Cheshire CW12 1JZ on 6 October 2010 (1 page)
6 October 2010Appointment of Mr John Martin as a director (2 pages)
6 October 2010Registered office address changed from 21 Overton Close Congleton Cheshire CW12 1JZ on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Brian Hudson as a director (1 page)
16 June 2010Director's details changed for Brian Hudson on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Brian Hudson on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Brian Hudson on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / joann adlam / 28/05/2008 (1 page)
28 May 2008Secretary's change of particulars / joann adlam / 28/05/2008 (1 page)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
20 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
25 January 2007Memorandum and Articles of Association (8 pages)
25 January 2007Memorandum and Articles of Association (8 pages)
3 January 2007Company name changed hohm services electrical LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed hohm services electrical LIMITED\certificate issued on 03/01/07 (2 pages)
9 May 2006Incorporation (11 pages)
9 May 2006Incorporation (11 pages)