Company NameD.H. Electrical Services Limited
Company StatusDissolved
Company Number03019649
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Hemsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ
Director NameFrances Mary Mason
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleBook Keeper
Correspondence Address69 Warwick Crescent
Hayes
Middlesex
UB4 8RG
Secretary NameFrances Mary Mason
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleBook Keeper
Correspondence Address69 Warwick Crescent
Hayes
Middlesex
UB4 8RG
Secretary NameKelly Hemsley
NationalityBritish
StatusResigned
Appointed17 February 1997(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 07 April 2014)
RoleCompany Director
Correspondence Address33 Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£127,113
Cash£849
Current Liabilities£311,060

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2018Final Gazette dissolved following liquidation (1 page)
12 April 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
23 January 2018Liquidators' statement of receipts and payments to 17 December 2017 (21 pages)
24 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (20 pages)
24 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (20 pages)
5 February 2016Liquidators statement of receipts and payments to 17 December 2015 (16 pages)
5 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
5 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
15 January 2015Statement of affairs with form 4.19 (8 pages)
15 January 2015Statement of affairs with form 4.19 (8 pages)
7 January 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
6 January 2015Appointment of a voluntary liquidator (1 page)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 April 2014Termination of appointment of Kelly Hemsley as a secretary (1 page)
10 April 2014Termination of appointment of Kelly Hemsley as a secretary (1 page)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 126
(4 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 126
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 150
(6 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 150
(6 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 150
(6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for David Hemsley on 22 January 2010 (2 pages)
25 January 2010Director's details changed for David Hemsley on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2007Return made up to 14/01/07; full list of members (6 pages)
14 February 2007Return made up to 14/01/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial park thorpe surrey TW20 8RG (1 page)
12 May 2004Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial park thorpe surrey TW20 8RG (1 page)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Return made up to 14/01/04; no change of members (6 pages)
11 February 2004Return made up to 14/01/04; no change of members (6 pages)
7 March 2003Return made up to 29/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2003Return made up to 29/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Ad 08/03/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 2000Ad 08/03/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Return made up to 08/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Return made up to 08/02/00; full list of members (6 pages)
3 March 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
(6 pages)
3 March 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
(6 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 May 1997Return made up to 08/02/97; full list of members (6 pages)
21 May 1997Return made up to 08/02/97; full list of members (6 pages)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned;director resigned (1 page)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996Accounting reference date shortened from 28/02 to 30/04 (1 page)
13 March 1996Accounting reference date shortened from 28/02 to 30/04 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 2 wyatt road staines middlesex TW18 2AY (1 page)
27 February 1996Registered office changed on 27/02/96 from: 2 wyatt road staines middlesex TW18 2AY (1 page)