BLACKWOOD ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02993679

Incorporation date

22/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon31/05/2017
Final Gazette dissolved following liquidation
dot icon28/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2017
Liquidators' statement of receipts and payments to 2016-10-26
dot icon15/11/2015
Registered office address changed from 8 Tynewydd Terrace Newbridge Newport Gwent NP11 4LU to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2015-11-16
dot icon05/11/2015
Statement of affairs with form 4.19
dot icon05/11/2015
Appointment of a voluntary liquidator
dot icon05/11/2015
Resolutions
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/04/2014
Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 2014-05-01
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Susan Gibbs as a director
dot icon21/03/2012
Termination of appointment of Susan Gibbs as a secretary
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/03/2011
Registered office address changed from Top Floor Viaduct Builders Merchants Crumlin Rd Crumlin Gwent NP11 3PL on 2011-03-29
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/08/2010
Registered office address changed from 28 Bridge Street Blackwood NP12 1AX on 2010-08-18
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Susan Gibbs on 2009-10-01
dot icon21/12/2009
Director's details changed for Benjamin John Richard Gibbs on 2009-10-01
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/02/2009
Return made up to 23/11/08; full list of members
dot icon18/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2008
Return made up to 23/11/07; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/06/2007
Return made up to 23/11/06; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/11/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 23/11/05; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/11/2004
Return made up to 23/11/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon06/12/2003
Return made up to 23/11/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/11/2002
Return made up to 23/11/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/01/2002
Registered office changed on 31/01/02 from: 28 bridge street blackwood gwent NP2 1AX
dot icon30/01/2002
Director's particulars changed
dot icon30/01/2002
Secretary resigned;director resigned
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon13/11/2001
Return made up to 23/11/01; no change of members
dot icon04/03/2001
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
Return made up to 23/11/00; no change of members
dot icon08/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/11/1999
Return made up to 23/11/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-05-31
dot icon25/11/1998
Return made up to 23/11/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-05-31
dot icon24/11/1997
Return made up to 23/11/97; change of members
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon02/06/1997
Registered office changed on 03/06/97 from: units 6-7 penmaen road small business centre penmaen road blackwood gwent NP2 2DZ
dot icon06/05/1997
Ad 21/04/97--------- £ si 10000@1=10000 £ ic 100/10100
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 100/100000 21/04/97
dot icon24/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Full accounts made up to 1996-05-31
dot icon27/11/1996
Return made up to 23/11/96; full list of members
dot icon18/04/1996
Return made up to 23/11/95; full list of members
dot icon06/03/1996
Full accounts made up to 1995-05-31
dot icon09/04/1995
Ad 09/03/95--------- £ si 25@1=25 £ ic 75/100
dot icon02/04/1995
Accounting reference date notified as 31/05
dot icon02/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1995
Ad 01/02/95--------- £ si 73@1=73 £ ic 2/75
dot icon25/01/1995
Registered office changed on 26/01/95 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1995
Memorandum and Articles of Association
dot icon22/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/11/1994 - 23/01/1995
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/11/1994 - 23/01/1995
3353
Gibbs, Benjamin John Richard
Director
23/01/1995 - Present
3
Gibbs, Susan
Director
30/01/2002 - 31/12/2011
-
Hicks, Wayne
Director
23/01/1995 - 30/01/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWOOD ELECTRICAL SERVICES LIMITED

BLACKWOOD ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 22/11/1994 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWOOD ELECTRICAL SERVICES LIMITED?

toggle

BLACKWOOD ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 22/11/1994 and dissolved on 31/05/2017.

Where is BLACKWOOD ELECTRICAL SERVICES LIMITED located?

toggle

BLACKWOOD ELECTRICAL SERVICES LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does BLACKWOOD ELECTRICAL SERVICES LIMITED do?

toggle

BLACKWOOD ELECTRICAL SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BLACKWOOD ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 31/05/2017: Final Gazette dissolved following liquidation.