Company NameUK Erection Services Ltd
Company StatusDissolved
Company Number06825081
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James Roland Hunter Clunie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Road
Cuparmuir
Cupar
Fife
KY15 5QP
Scotland
Secretary NameJames Roland Hunter Clunie
NationalityBritish
StatusClosed
Appointed29 June 2012(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2023)
RoleCompany Director
Correspondence Address3 Quarry Road
Cupar Muir
Cupar
Fife
KY15 5QP
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Streeet
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£27,558
Current Liabilities£295,630

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Completion of winding up (1 page)
25 April 2017Dissolution deferment (1 page)
25 April 2017Completion of winding up (1 page)
25 April 2017Dissolution deferment (1 page)
27 May 2015Order of court to wind up (2 pages)
27 May 2015Order of court to wind up (2 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page)
5 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
27 July 2012Appointment of James Roland Hunter Clunie as a secretary (3 pages)
27 July 2012Appointment of James Roland Hunter Clunie as a secretary (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
20 February 2009Incorporation (18 pages)
20 February 2009Incorporation (18 pages)