About

Registered Number: 03769352
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 61 Coltham Road, Short Heath, Willenhall, West Midlands, WV12 5QF

 

Edwards Electrical Services Ltd was founded on 12 May 1999 and has its registered office in Willenhall, West Midlands. There are 2 directors listed as Edwards, Antony John, Isherwood, Peter for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Antony John 12 May 1999 - 1
ISHERWOOD, Peter 12 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 10 March 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.