About

Registered Number: 05313188
Date of Incorporation: 14/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 8 months ago)
Registered Address: 86 Burlington Street, Liverpool, L3 6DG

 

Britannic Electrical Services Ltd was setup in 2004. The companies directors are listed as Grant, Roydon Thomas, Orr, Paul, Calderbank, Joy Diane in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Roydon Thomas 21 December 2004 - 1
ORR, Paul 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CALDERBANK, Joy Diane 21 December 2004 23 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 January 2017
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
TM02 - Termination of appointment of secretary 23 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 15 December 2008
363a - Annual Return 08 January 2008
CERTNM - Change of name certificate 15 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.