Company NameGainsborough Electrical Services Limited
Company StatusDissolved
Company Number00679185
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)
Dissolution Date2 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Geraldine Blake
NationalityBritish
StatusClosed
Appointed01 May 2000(39 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend On Sea
SS2 5PQ
Director NameMr Ian Philip Patrick Blake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(49 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend On Sea
SS2 5PQ
Director NameMrs Gillian Margaret Finch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(31 years after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2000)
RoleBuilders Accounts Clerk
Correspondence AddressNewholme Farm Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RX
Director NameMr Nathan Terrance Maslen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(31 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2000)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Walters Close
Eastwood
Essex
SS9 5YQ
Director NameMr Gerald William Finch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(32 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme Farm Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RX
Secretary NameMrs Gillian Margaret Finch
NationalityBritish
StatusResigned
Appointed25 March 1993(32 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2000)
RoleBuilders Accounts Clerk
Correspondence AddressNewholme Farm Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RX
Director NameMiss Geraldine Ash
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(39 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameAlan John Hawes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
Director NameMrs Geraldine Blake
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(52 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend On Sea
SS2 5PQ

Contact

Websitegainsboroughelectrical.co.uk

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Ian Philip Patrick Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£50,517
Cash£30,314
Current Liabilities£52,983

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 March 2023Final Gazette dissolved following liquidation (1 page)
2 December 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
18 October 2022Appointment of a voluntary liquidator (3 pages)
18 October 2022Removal of liquidator by court order (28 pages)
15 December 2021Liquidators' statement of receipts and payments to 7 October 2021 (21 pages)
6 November 2020Registered office address changed from 403 Sutton Road Southend-on-Sea SS2 5PQ to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 6 November 2020 (2 pages)
4 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
(1 page)
3 November 2020Appointment of a voluntary liquidator (3 pages)
29 October 2020Statement of affairs (8 pages)
12 August 2020Termination of appointment of Geraldine Blake as a director on 12 August 2020 (1 page)
10 August 2020Termination of appointment of Alan John Hawes as a director on 10 August 2020 (1 page)
15 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Alan John Hawes on 2 February 2014 (2 pages)
28 February 2014Director's details changed for Alan John Hawes on 2 February 2014 (2 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Alan John Hawes on 2 February 2014 (2 pages)
1 August 2013Director's details changed for Ian Philip Patrick on 1 August 2013 (3 pages)
1 August 2013Appointment of Mrs Geraldine Blake as a director (2 pages)
1 August 2013Appointment of Mrs Geraldine Blake as a director (2 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend-on-Sea Essex. SS1 1EG on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend-on-Sea Essex. SS1 1EG on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Ian Philip Patrick on 1 August 2013 (3 pages)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend-on-Sea Essex. SS1 1EG on 1 August 2013 (1 page)
1 August 2013Director's details changed for Ian Philip Patrick on 1 August 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 May 2010Appointment of Ian Philip Patrick as a director (7 pages)
11 May 2010Appointment of Ian Philip Patrick as a director (7 pages)
7 May 2010Termination of appointment of Geraldine Ash as a director (2 pages)
7 May 2010Termination of appointment of Geraldine Ash as a director (2 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Director's details changed for Geraldine Ash on 20 November 2009 (2 pages)
7 December 2009Director's details changed for Geraldine Ash on 20 November 2009 (2 pages)
7 December 2009Director's details changed for Alan John Hawes on 20 November 2009 (2 pages)
7 December 2009Secretary's details changed for Geraldine Ash on 20 November 2009 (1 page)
7 December 2009Director's details changed for Alan John Hawes on 20 November 2009 (2 pages)
7 December 2009Secretary's details changed for Geraldine Ash on 20 November 2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / geraldine ash / 25/03/2008 (1 page)
3 March 2009Secretary's change of particulars / geraldine ash / 25/03/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
8 April 2005Return made up to 25/02/05; full list of members (7 pages)
8 April 2005Return made up to 25/02/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 25/02/04; full list of members (7 pages)
6 April 2004Return made up to 25/02/04; full list of members (7 pages)
10 March 2003Return made up to 25/02/03; full list of members (7 pages)
10 March 2003Return made up to 25/02/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Return made up to 25/03/00; full list of members (7 pages)
11 April 2000Return made up to 25/03/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
22 March 1999Return made up to 25/03/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 25/03/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Return made up to 25/03/97; no change of members (4 pages)
7 April 1997Return made up to 25/03/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Company name changed gainsborough television & electr ical services LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed gainsborough television & electr ical services LIMITED\certificate issued on 07/03/97 (2 pages)
12 May 1996Return made up to 25/03/96; full list of members (6 pages)
12 May 1996Return made up to 25/03/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (11 pages)
24 March 1996Full accounts made up to 31 December 1995 (11 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 April 1995Return made up to 25/03/95; no change of members (4 pages)
24 April 1995Return made up to 25/03/95; no change of members (4 pages)