Company NameC & K Electrical Services Limited
DirectorRosemary Quincey
Company StatusDissolved
Company Number03656356
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRosemary Quincey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address20 Alexandra Road
London
E6 6HB
Secretary NameNitkunananthan Sakthirupan
NationalityBritish
StatusCurrent
Appointed31 December 1998(2 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence Address18 Harvey Road
Ilford
Essex
IG1 2NL
Director NameMartin Simon Hewett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleElectrician
Correspondence Address15a Selwyn Road
Plaistow
London
E13 0PY
Secretary NameRosemary Quincey
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Alexandra Road
London
E6 6HB
Director NameAlexander Hewitt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2001)
RoleElectrician
Correspondence Address26 Felipe Road
Thurrock
Essex
RM16 6NE
Director NameChristopher Honer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2001)
RoleElectrician
Correspondence Address15 Grantham Avenue
Hornchurch
Essex
Rm11
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

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

Financials

Year2014
Turnover£579,525
Net Worth£3,558
Cash£15,336
Current Liabilities£156,420

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 August 2003Dissolved (1 page)
20 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
24 May 2001Registered office changed on 24/05/01 from: 4A roman road east ham london E6 3RX (1 page)
23 May 2001Statement of affairs (7 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 May 2000 (10 pages)
24 October 2000Return made up to 26/10/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
24 November 1999Full accounts made up to 31 May 1999 (9 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
8 July 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 October 1998Director resigned (1 page)
26 October 1998Incorporation (15 pages)