Company NameSpecial Electrical Services Limited
Company StatusDissolved
Company Number02246000
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameJohn Robert Humphrey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 11 May 2004)
RoleElectrical Engineer
Correspondence Address68 Beckett Close
Bishop Auckland
County Durham
DL14 0SX
Secretary NameMalcolm Ian Graham
NationalityBritish
StatusClosed
Appointed04 April 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2004)
RoleAccountant
Correspondence Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Secretary NameDennis North
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address68 Beckett Close
Bishop Auckland
County Durham
DL14 0SX

Location

Registered Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£15,974
Cash£1,104
Current Liabilities£17,688

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 28/09/00; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 14, hartington close thornaby stockton cleveland.TS17 6PH. (1 page)
15 April 2000Secretary resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 22/08/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 28/09/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1996£ nc 100/50000 21/03/96 (1 page)
27 March 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
20 December 1995Return made up to 28/09/95; full list of members (6 pages)
8 December 1994Return made up to 28/09/94; no change of members (4 pages)
3 May 1994Accounting reference date extended from 31/05 to 30/11 (1 page)
6 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
22 December 1993Return made up to 28/09/93; no change of members (4 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (4 pages)
9 October 1992Return made up to 28/09/92; full list of members (7 pages)
6 July 1992Accounts for a small company made up to 31 May 1991 (8 pages)
3 January 1992Return made up to 30/09/91; no change of members (4 pages)
2 September 1991Registered office changed on 02/09/91 from: 304 tofthill bishop auckland county durham DL14 0PY (1 page)
21 May 1991Accounting reference date shortened from 31/03 to 31/05 (1 page)
1 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
8 March 1991Return made up to 30/12/90; no change of members (6 pages)
23 August 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 February 1990Return made up to 30/09/89; full list of members (4 pages)
1 March 1989Wd 22/02/89 ad 16/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1989Registered office changed on 24/01/89 from: 285 staines road west ashford common middlesex TW15 1RT (1 page)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)
16 September 1988Memorandum and Articles of Association (11 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1988Registered office changed on 13/09/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
13 September 1988Secretary resigned;new secretary appointed (1 page)
20 April 1988Incorporation (15 pages)