Company NameLakes Electrical Limited
Company StatusDissolved
Company Number06256207
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)
Previous NameLakes Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Carrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address95 Windermere Road
Kendal
Cumbria
LA9 5EP
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameNeil Maudsley
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Village Drive
Ribbleton
Preston
Lancashire
PR2 6JH
Director NameMr Stephen Eric Clapp
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowan Knott Kendal Road
Staveley
Kendal
Cumbria
LA8 9LP
Secretary NameMr Stephen Eric Clapp
NationalityBritish
StatusResigned
Appointed06 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowan Knott Kendal Road
Staveley
Kendal
Cumbria
LA8 9LP
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth£646
Cash£7,970
Current Liabilities£74,125

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
12 October 2016Liquidators' statement of receipts and payments to 1 August 2016 (8 pages)
12 October 2016Liquidators' statement of receipts and payments to 1 August 2016 (8 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
6 October 2015Liquidators statement of receipts and payments to 1 August 2015 (6 pages)
6 October 2015Liquidators statement of receipts and payments to 1 August 2015 (6 pages)
6 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (6 pages)
6 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (6 pages)
30 September 2014Liquidators statement of receipts and payments to 1 August 2014 (25 pages)
30 September 2014Liquidators' statement of receipts and payments to 1 August 2014 (25 pages)
30 September 2014Liquidators statement of receipts and payments to 1 August 2014 (25 pages)
30 September 2014Liquidators' statement of receipts and payments to 1 August 2014 (25 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
12 August 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
12 August 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
12 August 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
31 August 2012Liquidators statement of receipts and payments to 1 August 2012 (13 pages)
31 August 2012Liquidators statement of receipts and payments to 1 August 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (13 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Statement of affairs with form 4.19 (5 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Statement of affairs with form 4.19 (5 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2011Termination of appointment of Stephen Clapp as a secretary (2 pages)
20 July 2011Termination of appointment of Stephen Clapp as a secretary (2 pages)
12 July 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 12 July 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
15 April 2011Termination of appointment of Stephen Clapp as a director (2 pages)
15 April 2011Termination of appointment of Stephen Clapp as a director (2 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page)
28 May 2010Director's details changed for Stephen Clapp on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Andrew Carrie on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephen Clapp on 1 January 2010 (2 pages)
28 May 2010Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page)
28 May 2010Director's details changed for Andrew Carrie on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephen Clapp on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Andrew Carrie on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 September 2009Capitals not rolled up (2 pages)
4 September 2009Capitals not rolled up (2 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 June 2009Appointment terminate, director neil maudsley logged form (1 page)
22 June 2009Appointment terminate, director neil maudsley logged form (1 page)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 June 2009Appointment terminated secretary neil maudsley (1 page)
18 June 2009Appointment terminated secretary neil maudsley (1 page)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Director and secretary appointed stephen clapp (2 pages)
12 June 2009Director and secretary appointed stephen clapp (2 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 June 2008Return made up to 23/05/08; full list of members (3 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 2007Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
30 May 2007Company name changed lakes electrical services limite d\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed lakes electrical services limite d\certificate issued on 30/05/07 (2 pages)
23 May 2007Incorporation (14 pages)
23 May 2007Incorporation (14 pages)