Company NameGrieves Electrical Services Ltd
Company StatusDissolved
Company Number07691151
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameMd 77 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Marion Wilson McGeachie Grieves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(3 years, 6 months after company formation)
Appointment Duration5 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Dean Group Business Park Brenda Ro
Hartlepool
Cleveland
TS25 2BW
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrederick House Dean Group Business Park Brenda Ro
Hartlepool
Cleveland
TS25 2BW
Director NameMr David Wilson Grieves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Holyrood Crescent
Hart Village
Hartlepool
Cleveland
TS27 3BB

Location

Registered AddressFrederick House
Dean Group Business Park Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1David Wilson Grieves
100.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£8,757
Current Liabilities£8,289

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
22 January 2015Termination of appointment of David Wilson Grieves as a director on 22 January 2015 (1 page)
22 January 2015Appointment of Mrs Marion Wilson Mcgeachie Grieves as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mrs Marion Wilson Mcgeachie Grieves as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of David Wilson Grieves as a director on 22 January 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
21 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
9 September 2011Appointment of Mr David Wilson Grieves as a director (2 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
9 September 2011Termination of appointment of Terence Flannagan as a director (1 page)
9 September 2011Company name changed md 77 LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
9 September 2011Company name changed md 77 LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
9 September 2011Appointment of Mr David Wilson Grieves as a director (2 pages)
9 September 2011Termination of appointment of Terence Flannagan as a director (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)