Company NameThames Electrical Services Limited
Company StatusDissolved
Company Number02116198
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)
Dissolution Date27 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStewart Menzies Alexander
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(5 years, 9 months after company formation)
Appointment Duration18 years (closed 27 January 2011)
RoleRecruitment Consultant
Correspondence Address4 Linkside
Chigwell
Essex
IG7 5DN
Director NameJohn David Lane
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(5 years, 9 months after company formation)
Appointment Duration18 years (closed 27 January 2011)
RoleRecruitment Consultant
Correspondence AddressQuartier Mota
65220 Lustar
France
Secretary NameJohn David Lane
NationalityBritish
StatusClosed
Appointed11 January 1993(5 years, 9 months after company formation)
Appointment Duration18 years (closed 27 January 2011)
RoleRecruitment Consultant
Correspondence AddressQuartier Mota
65220 Lustar
France

Location

Registered AddressTenon Recovery
Suite 3 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£1,228,989
Gross Profit£134,083
Net Worth£378,588
Cash£296,259
Current Liabilities£32,333

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2011Final Gazette dissolved following liquidation (1 page)
27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
6 April 2009Registered office changed on 06/04/2009 from 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-03
(1 page)
9 April 2008Declaration of solvency (3 pages)
9 April 2008Declaration of solvency (3 pages)
9 April 2008Registered office changed on 09/04/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Registered office changed on 09/04/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
28 February 2008Return made up to 11/01/08; full list of members (4 pages)
28 February 2008Return made up to 11/01/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / john lane / 27/02/2008 (1 page)
27 February 2008Director and Secretary's Change of Particulars / john lane / 27/02/2008 / HouseName/Number was: , now: quartier mota; Street was: oxneys farm, now: ; Area was: bannister green, now: ; Post Town was: felsted, now: 65220 lustar; Region was: essex, now: ; Post Code was: CM6 3NF, now: ; Country was: , now: france (1 page)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 11/01/07; full list of members (3 pages)
11 January 2007Return made up to 11/01/07; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2006Return made up to 11/01/06; full list of members (3 pages)
16 January 2006Return made up to 11/01/06; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2005Return made up to 11/01/05; full list of members (5 pages)
26 January 2005Return made up to 11/01/05; full list of members (5 pages)
7 October 2004Registered office changed on 07/10/04 from: 33 high street wraysbury staines middlesex TW19 5DA (1 page)
7 October 2004Registered office changed on 07/10/04 from: 33 high street wraysbury staines middlesex TW19 5DA (1 page)
4 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 January 2004Return made up to 11/01/04; full list of members (7 pages)
16 January 2004Return made up to 11/01/04; full list of members (7 pages)
11 August 2003Full accounts made up to 31 March 2003 (13 pages)
11 August 2003Full accounts made up to 31 March 2003 (13 pages)
16 January 2003Return made up to 11/01/03; full list of members (7 pages)
16 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 March 2002 (13 pages)
24 July 2002Full accounts made up to 31 March 2002 (13 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
6 June 2001Full accounts made up to 31 March 2001 (12 pages)
6 June 2001Full accounts made up to 31 March 2001 (12 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
15 August 2000Registered office changed on 15/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 January 1999Return made up to 11/01/99; no change of members (4 pages)
21 January 1999Return made up to 11/01/99; no change of members (4 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Return made up to 11/01/98; full list of members (5 pages)
22 January 1998Return made up to 11/01/98; full list of members (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1997Director's particulars changed (1 page)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1996Return made up to 11/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
19 January 1996Return made up to 11/01/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 September 1991Ad 05/09/91--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
30 September 1991Ad 05/09/91--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
14 December 1988Return made up to 05/12/88; full list of members (5 pages)
14 December 1988Return made up to 05/12/88; full list of members (5 pages)