Company NameElectro Tech Solutions (South) Ltd
Company StatusDissolved
Company Number07157617
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameGreen Source Heating Products Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Peter Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Johns Road
Tatsfield
Surrey
TN16 2AP
Secretary NameMrs Sarah Jane Wood
StatusClosed
Appointed28 March 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressWoodcote Johns Road
Tatsfield
Surrey
TN16 2AP
Director NameMr Richard Andrew Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth Geroge Lane
Stanton
Suffolk
IP31 2UB
Secretary NameJoanna Holmes
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Garth George Lane
Stanton
Suffolk
IP31 2UB
Director NameMr Andrew Snelgrove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(7 years, 1 month after company formation)
Appointment Duration6 days (resigned 29 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens Biggin Hill
Westerham
Kent
TN16 3DJ

Contact

Websitegreensourceheatingproducts.com
Telephone01689 825759
Telephone regionOrpington

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Richard Andrew Holmes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
30 March 2017Termination of appointment of a secretary (1 page)
29 March 2017Termination of appointment of Joanna Holmes as a secretary on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Andrew Snelgrove as a director on 29 March 2017 (1 page)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 10
(3 pages)
28 March 2017Appointment of Mr David Peter Wood as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mrs Sarah Jane Wood as a secretary on 28 March 2017 (2 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
23 March 2017Termination of appointment of Richard Andrew Holmes as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Andrew Snelgrove as a director on 22 March 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Andrew Holmes on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Andrew Holmes on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Joanna Holmes on 27 February 2017 (1 page)
1 September 2016Secretary's details changed for Joanna Holmes on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr Richard Andrew Holmes on 31 August 2016 (2 pages)
29 July 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
2 October 2014Registered office address changed from St Heliers Chelsfield Lane Orpington BR6 7RR to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from St Heliers Chelsfield Lane Orpington BR6 7RR to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (21 pages)