Company NameMillington Electrical Services Limited
Company StatusDissolved
Company Number07052436
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameS & J (North West) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStuart James Millington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydesdale Road
Wallasey
Wirral
Merseyside
CH44 0DD
Wales
Secretary NameAdam Daniel French
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address24a Queens Road
Hoylake
Wirral
CH47 2AH
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Linda Millington
50.00%
Ordinary
1 at £1Stuart Millington
50.00%
Ordinary

Financials

Year2014
Net Worth£58,465
Cash£6,632
Current Liabilities£215,917

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 June 2010Delivered on: 4 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Termination of appointment of Adam Daniel French as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Adam Daniel French as a secretary on 20 December 2016 (1 page)
20 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
20 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 August 2010Company name changed s & j (north west) LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
6 August 2010Company name changed s & j (north west) LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
4 August 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
4 August 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)