Company NameDerwentside Electrical Services Limited
Company StatusDissolved
Company Number06952480
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Butler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Iveston
Consett
County Durham
DH8 7TB
Director NameMrs Karen Lesley Butler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Iveston
Consett
County Durham
DH8 7TB
Secretary NameMrs Karen Lesley Butler
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows Iveston Lane
Consett
County Durham
DH8 7TB

Location

Registered AddressSuite 4 Earlshouse
Earlsway Team Valley
Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50 at £1Gary Butler
50.00%
Ordinary
50 at £1Karen Lesley Butler
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,803
Cash£3,646
Current Liabilities£39,597

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Termination of appointment of Karen Lesley Butler as a secretary on 13 April 2015 (1 page)
20 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
20 April 2015Termination of appointment of Karen Lesley Butler as a director on 13 April 2015 (1 page)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Gary Butler on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Gary Butler on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mrs Karen Lesley Butler on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Karen Lesley Butler on 1 February 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Karen Lesley Butler on 1 February 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Karen Lesley Butler on 1 February 2010 (2 pages)
6 July 2009Incorporation (18 pages)