Company NameBonchurch Electrical Services Limited
Company StatusDissolved
Company Number05794461
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Whittaker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 August 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Secretary NameElizabeth Joan Mine
NationalityBritish
StatusClosed
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 August 2015)
RoleSales Advisor
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,807
Cash£330
Current Liabilities£6,304

Accounts

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

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Neil Whittaker on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Neil Whittaker on 22 April 2010 (2 pages)
27 April 2010Secretary's details changed for Elizabeth Joan Mine on 22 April 2010 (1 page)
27 April 2010Secretary's details changed for Elizabeth Joan Mine on 22 April 2010 (1 page)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 April 2006Incorporation (16 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)
25 April 2006Director resigned (1 page)