Company NameElectrical Maintenance Services Limited
DirectorsPaul Gill and David Thoburn
Company StatusDissolved
Company Number03957511
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Gill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address37 Samaria Gardens
Middlesbrough
Cleveland
TS5 8DF
Director NameDavid Thoburn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address43 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Secretary NameNicola Hartman
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address64 Intrepid Close
Seaton Carew
Hartlepool
TS25 1GE
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameColin Liston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2001)
RoleCompany Director
Correspondence Address57 Brecon Gill Close
Hartlepool
Cleveland
TS24 8PH

Location

Registered Address8 High Street
Yarm
Stcokton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£641,413
Gross Profit£97,739
Net Worth-£7,776
Current Liabilities£116,767

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
18 April 2003Registered office changed on 18/04/03 from: mandale house harbour walk hartlepool cleveland TS24 0UX (1 page)
15 April 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Return made up to 20/03/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 28/03/01; full list of members (7 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
28 March 2000Incorporation (16 pages)