Company NameBresco Electrical Services Limited
Company StatusDissolved
Company Number05052396
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brett Philip Harding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Birches
Sidcup
Kent
DA15 7LW
Director NameScott James Mills
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Red Cottages
The Street
Sheering
Essex
CM22 7LT
Secretary NameScott James Mills
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Red Cottages
The Street
Sheering
Essex
CM22 7LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£22,837
Cash£52,319
Current Liabilities£311,212

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2017Liquidators' statement of receipts and payments to 11 March 2017 (17 pages)
26 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (15 pages)
26 May 2016Liquidators statement of receipts and payments to 11 March 2016 (15 pages)
21 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 March 2015Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 31 March 2015 (2 pages)
27 March 2015Statement of affairs with form 4.19 (8 pages)
27 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Director's details changed for Brett Philip Harding on 31 October 2012 (2 pages)
17 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Amended accounts made up to 31 March 2009 (10 pages)
29 April 2010Director's details changed for Brett Philip Harding on 23 February 2010 (2 pages)
29 April 2010Director's details changed for Scott James Mills on 23 February 2010 (2 pages)
29 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 March 2009Return made up to 23/02/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
22 May 2008Return made up to 23/02/08; full list of members (4 pages)
19 October 2007Registered office changed on 19/10/07 from: 2 king george's court, high street, billericay essex CM12 9BY (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 March 2007Return made up to 23/02/07; full list of members (7 pages)
26 June 2006Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 23/02/06; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
7 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 April 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Incorporation (17 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)