Company NameMechanical Electrical Services Ltd
DirectorsRichard Peter Gegg and Daphne Ginger
Company StatusDissolved
Company Number03352655
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Peter Gegg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address98 Partridge Way
Cirencester
Gloucestershire
GL7 1BQ
Wales
Director NameDaphne Ginger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleFinancial Director
Correspondence AddressDormer House
Old Horseley Road
Nailsworth
Gloucestershire
GL6 0JL
Wales
Secretary NameDaphne Ginger
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleFinancial Director
Correspondence AddressDormer House
Old Horseley Road
Nailsworth
Gloucestershire
GL6 0JL
Wales
Director NamePeter William Archer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleTechnical Director
Correspondence Address181 Rodbourne Road
Swindon
Wiltshire
SN2 2AF
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressAvco House
6 Albert Road, East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£212,677
Gross Profit£130,910
Net Worth£12,883
Cash£6,084
Current Liabilities£48,841

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Registered office changed on 24/08/00 from: 22G bonds mill estate bonds mill, bristol road stonehouse gloucestershire GL10 3RG (1 page)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Statement of affairs (8 pages)
21 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2000Return made up to 15/04/00; full list of members (4 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
6 February 2000Full accounts made up to 30 April 1999 (8 pages)
18 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: the old magistrates court high street stonehouse gloucestershire GL10 2NG (1 page)
1 May 1999Return made up to 15/04/99; no change of members (4 pages)
24 September 1998Full accounts made up to 30 April 1998 (9 pages)
27 July 1998Return made up to 15/04/98; full list of members (6 pages)
25 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (22 pages)