Company NameMains Electrical Services Limited
Company StatusDissolved
Company Number04774299
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEkaterina Glukhovtseva
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 04 March 2013)
RoleCompany Director
Correspondence AddressFlat F 22 Arundel Square
London
N7 8AS
Director NameCharles Peel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address13 Malvern Coleman Street
Southend-On-Sea
Essex
SS2 5AB
Director NameThomas Plant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address2 Church Road
Rayleigh
Essex
SS6 8PN
Director NameMr Henry William Lockhart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleElectrician
Correspondence Address39 Keswick Close
Rayleigh
Essex
SS6 8LG
Secretary NameJoanna Theobald
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lansdowne Drive
Rayleigh
Essex
SS6 9AL
Secretary NameMrs Joanna Jane Lockhart
NationalityBritish
StatusResigned
Appointed13 April 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Keswick Close
Rayleigh
Essex
SS6 8LG

Location

Registered AddressSuite 6 Woodland Place
Hurricane Way Wickford Business Park
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

100 at 1Henry William Lockhart
100.00%
Ordinary

Financials

Year2014
Turnover£2,526,866
Gross Profit£690,369
Net Worth£407,698
Cash£238,878
Current Liabilities£140,644

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
23 February 2010Order of court to wind up (2 pages)
23 February 2010Order of court to wind up (2 pages)
15 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
11 September 2009Director appointed thomas plant (1 page)
11 September 2009Director appointed thomas plant (1 page)
8 September 2009Director appointed charles peel (2 pages)
8 September 2009Director appointed charles peel (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 100A high street rayleigh essex SS6 7BY (1 page)
24 August 2009Registered office changed on 24/08/2009 from 100A high street rayleigh essex SS6 7BY (1 page)
4 August 2009Appointment Terminated Director henry lockhart (1 page)
4 August 2009Appointment terminated director henry lockhart (1 page)
30 July 2009Director appointed ekaterina glukhovtseva (2 pages)
30 July 2009Director appointed ekaterina glukhovtseva (2 pages)
21 July 2009Appointment terminated secretary joanna lockhart (1 page)
21 July 2009Appointment Terminated Secretary joanna lockhart (1 page)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 March 2009Partial exemption accounts made up to 5 April 2008 (11 pages)
10 March 2009Partial exemption accounts made up to 5 April 2008 (11 pages)
10 March 2009Partial exemption accounts made up to 5 April 2008 (11 pages)
10 September 2008Return made up to 22/05/08; no change of members (6 pages)
10 September 2008Return made up to 22/05/08; no change of members (6 pages)
3 February 2008Partial exemption accounts made up to 5 April 2007 (11 pages)
3 February 2008Partial exemption accounts made up to 5 April 2007 (11 pages)
3 February 2008Partial exemption accounts made up to 5 April 2007 (11 pages)
18 September 2007Registered office changed on 18/09/07 from: 39 keswick close rayleigh essex SS6 8LG (1 page)
18 September 2007Registered office changed on 18/09/07 from: 39 keswick close rayleigh essex SS6 8LG (1 page)
6 August 2007Return made up to 22/05/07; no change of members (6 pages)
6 August 2007Return made up to 22/05/07; no change of members (6 pages)
30 January 2007Partial exemption accounts made up to 6 April 2006 (11 pages)
30 January 2007Partial exemption accounts made up to 6 April 2006 (11 pages)
30 January 2007Partial exemption accounts made up to 6 April 2006 (11 pages)
2 August 2006Return made up to 22/05/06; full list of members (6 pages)
2 August 2006Return made up to 22/05/06; full list of members (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 485 london road westcliff on sea essex SS0 9LG (1 page)
1 February 2006Registered office changed on 01/02/06 from: 485 london road westcliff on sea essex SS0 9LG (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 June 2005Return made up to 22/05/05; full list of members (2 pages)
1 June 2005Return made up to 22/05/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 July 2004Return made up to 22/05/04; full list of members (6 pages)
15 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004New secretary appointed (4 pages)
22 April 2004New secretary appointed (4 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
26 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
26 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
22 May 2003Incorporation (11 pages)
22 May 2003Incorporation (11 pages)