About

Registered Number: 04996681
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: Unit 9 The Cobden Centre, Vere Street, Salford, M50 2PQ,

 

B & S Electrical Contractors Ltd was founded on 16 December 2003 and are based in Salford. This organisation has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ashley James 16 December 2003 01 July 2012 1
SMITH, Nicola 10 October 2009 01 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 04 February 2013
AD01 - Change of registered office address 03 August 2012
AP01 - Appointment of director 30 July 2012
AD01 - Change of registered office address 04 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 11 January 2010
AP01 - Appointment of director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 22 February 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 15 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 20 September 2004
225 - Change of Accounting Reference Date 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.