About

Registered Number: 04656865
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Based in Altrincham in Cheshire, Bore Electrical Services Ltd was registered on 05 February 2003, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bore, David Ronald, Bore, Jacqueline Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORE, David Ronald 05 February 2003 - 1
BORE, Jacqueline Marie 05 February 2003 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 31 October 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2017
4.68 - Liquidator's statement of receipts and payments 07 November 2016
LIQ MISC - N/A 13 June 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2016
LIQ MISC OC - N/A 03 May 2016
4.40 - N/A 03 May 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
LIQ MISC OC - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
4.40 - N/A 23 December 2013
4.68 - Liquidator's statement of receipts and payments 21 October 2013
4.68 - Liquidator's statement of receipts and payments 26 April 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2012
4.68 - Liquidator's statement of receipts and payments 22 May 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
4.68 - Liquidator's statement of receipts and payments 08 May 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2011
AD01 - Change of registered office address 07 July 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 11 May 2010
4.68 - Liquidator's statement of receipts and payments 23 October 2009
LIQ MISC - N/A 05 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2009
LIQ MISC OC - N/A 16 July 2009
4.40 - N/A 16 July 2009
RESOLUTIONS - N/A 17 October 2008
RESOLUTIONS - N/A 17 October 2008
4.20 - N/A 17 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 25 January 2005
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 27 February 2004
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.