Company NameElectrical Site Services Limited
Company StatusDissolved
Company Number04138445
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameCaterstrong Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Charles George Bullett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Ouseley Road
Wraysbury
Staines
Middlesex
TW19 5JA
Director NameNigel Iggulden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Augur Close
Staines
Middlesex
TW18 2DL
Secretary NameMr Scott Charles George Bullett
NationalityBritish
StatusClosed
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Ouseley Road
Wraysbury
Staines
Middlesex
TW19 5JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Scott C.g Bullett
50.00%
Ordinary
1 at £1Nigel Iggulden
50.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
6 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Scott Charles George Bullett on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel Iggulden on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Nigel Iggulden on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Scott Charles George Bullett on 12 January 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 27 windsor road wraysbury staines middlesex TW19 5DH (1 page)
1 June 2007Registered office changed on 01/06/07 from: 27 windsor road wraysbury staines middlesex TW19 5DH (1 page)
28 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 March 2007Return made up to 10/01/07; full list of members (7 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 March 2007Return made up to 10/01/07; full list of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 August 2006Return made up to 10/01/06; full list of members (7 pages)
10 August 2006Return made up to 10/01/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 June 2005Return made up to 10/01/05; full list of members (7 pages)
21 June 2005Return made up to 10/01/05; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 January 2003Return made up to 10/01/03; full list of members (7 pages)
8 January 2003Return made up to 10/01/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Company name changed caterstrong LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed caterstrong LIMITED\certificate issued on 07/12/01 (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
10 January 2001Incorporation (13 pages)
10 January 2001Incorporation (13 pages)