Company NameCircuit Equipment Services Limited
Company StatusDissolved
Company Number02897488
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Alan Pars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2003)
RolePrinted Circuit Board Engineer
Country of ResidenceEngland
Correspondence Address57 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Secretary NameBabette Kaliski-Pars
NationalityBritish
StatusResigned
Appointed15 February 1994(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 12c Acton Place Industrial
Estate Acton
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Financials

Year2014
Cash£302
Current Liabilities£105,016

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Registered office changed on 30/01/02 from: unit 12C acton place industrial estate, acton sudbury suffolk CO10 0BB (1 page)
26 June 2001Registered office changed on 26/06/01 from: ballingdon hill industrial unit 5 sudbury suffolk CO10 6DX (1 page)
19 March 2001Return made up to 11/02/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 11/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 March 1999Return made up to 11/02/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 March 1998Return made up to 11/02/98; full list of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
25 January 1997Registered office changed on 25/01/97 from: units 5 & 6 bull lane industrial estate alton sudbury suffolk CO10 0BD (1 page)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1996Ad 28/03/95--------- £ si 500@1 (2 pages)
21 February 1996Return made up to 11/02/96; change of members (6 pages)
29 November 1995Ad 28/03/95--------- £ si 498@1=498 £ ic 502/1000 (2 pages)