Company NameProfessional Electrical Solutions (PES) Limited
Company StatusDissolved
Company Number07650244
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameWhithall Contract Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Oliver Whittam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Imperial Park Industrial Estate Rawreth La
Rayleigh
SS6 9RS
Director NameMr Timothy Christopher Argent
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Springwater Road
Leigh-On-Sea
Essex
SS9 5BW

Location

Registered AddressUnit 13 Imperial Park Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mark Whittam
100.00%
Ordinary

Financials

Year2014
Net Worth£382
Current Liabilities£1,960

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Termination of appointment of Timothy Argent as a director (2 pages)
7 February 2013Termination of appointment of Timothy Argent as a director (2 pages)
11 December 2012Appointment of Mr Timothy Christopher Argent as a director (2 pages)
11 December 2012Appointment of Mr Timothy Christopher Argent as a director (2 pages)
12 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
23 January 2012Company name changed whithall contract services LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed whithall contract services LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Incorporation (21 pages)
27 May 2011Incorporation (21 pages)