Company NameOrmond Electrical Services Limited
Company StatusDissolved
Company Number02941750
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Skipper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(1 year after company formation)
Appointment Duration7 years, 1 month (closed 30 July 2002)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 The Brambles
Holyport
Maidenhead
Berkshire
SL6 2HB
Secretary NameJulia Ann Logan
NationalityBritish
StatusClosed
Appointed07 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address8 Saint Margarets Avenue
Uxbridge
Middlesex
UB8 3HH
Director NameMr David King
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleElectrician
Correspondence Address1 Tithe Barn Close
Kingston Upon Thames
Surrey
KT2 6RZ
Secretary NameMr Alan James Skipper
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 The Brambles
Holyport
Maidenhead
Berkshire
SL6 2HB
Secretary NameBerenice Marie Caveney
NationalityBritish
StatusResigned
Appointed09 February 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address25a Newark Road
Windlesham
Surrey
GU20 6NA
Director NameMr Ian Thomas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1999(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address77 Ladygate Lane
Ruislip
Middlesex
HA4 6SA
Secretary NameMr Ian Thomas
NationalityEnglish
StatusResigned
Appointed25 January 1999(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address77 Ladygate Lane
Ruislip
Middlesex
HA4 6SA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 3 Kimpton Link Business
Park 40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,932
Cash£4,453
Current Liabilities£7,011

Accounts

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

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: 591 london road sutton surrey SM3 9AG (1 page)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 54-56 station approach south ruislip ruislip middlesex HA4 6SA (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
1 July 1999Return made up to 22/06/99; full list of members (6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 591 london road north cheam surrey SM3 9AG (1 page)
4 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 22/06/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Return made up to 22/06/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 22/06/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 22/06/95; full list of members (6 pages)