Company NameDesign Electrical Services Limited
Company StatusDissolved
Company Number02430414
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 7 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Garry Frank McMurray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 November 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Sheerwater Close
Burnham-On-Crouch
Essex
CM0 8EN
Director NameMr John Herbert Meekcoms
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Links
Belmont Hill
Newport
Essex
CB11 3RQ
Secretary NameMr Garry Frank McMurray
NationalityBritish
StatusClosed
Appointed16 May 1997(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sheerwater Close
Burnham-On-Crouch
Essex
CM0 8EN
Director NameGraham Kenneth Humphrey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 1997)
RoleSales Director
Correspondence Address52 Vermeer Ride
Springfield
Chelmsford
Essex
CM1 5GA
Director NameMildred Ann Humphrey
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 28 March 1996)
RoleCompany Director
Correspondence Address52 Vermeer Ride
Springfield
Chelmsford
Essex
CM1 5GA
Director NameMargaret McMurray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 28 March 1996)
RoleCompany Director
Correspondence Address5 Sheerwater Close
Burnham-On-Crouch
Essex
CM0 8EN
Director NameHelen Clare Meekcoms
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address15 Meadway
Seven Kings
Ilford
Essex
IG3 9BQ
Secretary NameGraham Kenneth Humphrey
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 1997)
RoleCompany Director
Correspondence Address52 Vermeer Ride
Springfield
Chelmsford
Essex
CM1 5GA

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£96,339
Cash£5,894
Current Liabilities£174,761

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Return made up to 27/03/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 27/03/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 27/03/04; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 601 london road westcliff-on-sea SS0 9PE (1 page)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 May 2003Return made up to 27/03/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 January 2003Notice of completion of voluntary arrangement (5 pages)
13 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2002 (3 pages)
13 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2000 (3 pages)
13 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 1998 (3 pages)
13 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 1999 (3 pages)
13 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2001 (3 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
18 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
3 July 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 27/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 27/03/98; change of members (6 pages)
21 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 July 1997Return made up to 27/03/97; full list of members (6 pages)
20 May 1997Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 November 1996Ad 31/10/96--------- £ si 30000@1=30000 £ ic 1002/31002 (2 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Return made up to 27/03/96; no change of members (6 pages)
21 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)