Company NameM C Electrical Services (N E) Limited
Company StatusDissolved
Company Number05571097
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date16 December 2013 (10 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMark Clattenburg
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleFootball Referee
Correspondence Address3 Kenilworth House
Fletcher Road
Greensfield
Tyne & Wear
NE8 2AW
Secretary NameSusan Clegg
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleSales Consultant
Correspondence Address3 Kennelworth House
Fletcher Road
Greenesfield Newcastle Upon Tyne
NE8 2UW
Director NameSusan Clegg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 16 December 2013)
RoleAdministrator
Correspondence Address3 Joicey Road
Lowfell
Gateshead
Tyne & Wear
NE9 5TE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 September 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
Appointed22 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£284
Cash£12,613
Current Liabilities£194,342

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2013Liquidators statement of receipts and payments to 6 September 2013 (5 pages)
16 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 6 September 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (5 pages)
16 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
6 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
6 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
30 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2008Appointment of a voluntary liquidator (1 page)
30 January 2008Statement of affairs (6 pages)
30 January 2008Appointment of a voluntary liquidator (1 page)
30 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2008Statement of affairs (6 pages)
17 December 2007Registered office changed on 17/12/07 from: 3 kenilworth house fletcher road greenesfield tyne & wear NE8 2AW (1 page)
17 December 2007Registered office changed on 17/12/07 from: 3 kenilworth house fletcher road greenesfield tyne & wear NE8 2AW (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 February 2007Return made up to 22/09/06; full list of members (2 pages)
22 February 2007Return made up to 22/09/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: 42A lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page)
21 July 2006Registered office changed on 21/07/06 from: 42A lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
22 September 2005Incorporation (16 pages)
22 September 2005Incorporation (16 pages)