Company NameShe's Electric Limited
Company StatusDissolved
Company Number05386600
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NameCemac Property Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Wendy Ann McNaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 30 April 2013)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address31 Hillcrest Avenue
Fairfield Stockton On Tees
Teesside
TS18 5AF
Director NameCarl Christian Cookson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillcrest Avenue
Fairfield
Stockton On Tees
Cleveland
TS18 5AF
Secretary NameMiss Wendy Ann McNaughton
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hillcrest Avenue
Fairfield
Stockton On Tees
Cleveland
TS18 5AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address31 Hillcrest Avenue
Fairfield Stockton On Tees
Teesside
TS18 5AF
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Shareholders

1 at £1Carl Christian Cookson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,413
Current Liabilities£931

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
17 December 2012Termination of appointment of Wendy Ann Mcnaughton as a secretary on 17 December 2012 (1 page)
17 December 2012Termination of appointment of Wendy Mcnaughton as a secretary (1 page)
17 December 2012Appointment of Miss Wendy Ann Mcnaughton as a director on 17 December 2012 (2 pages)
17 December 2012Appointment of Miss Wendy Ann Mcnaughton as a director (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Termination of appointment of Carl Christian Cookson as a director on 15 March 2012 (1 page)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
15 March 2012Termination of appointment of Carl Cookson as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Company name changed cemac property services LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
27 April 2010Company name changed cemac property services LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Carl Christian Cookson on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Carl Christian Cookson on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005New secretary appointed (2 pages)
9 March 2005Incorporation (16 pages)
9 March 2005Incorporation (16 pages)