About

Registered Number: 04640139
Date of Incorporation: 17/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: Ty Antur, Navigation Park, Abercynon, CF45 4SN

 

Electrical & Mechanical Support Services Ltd was founded on 17 January 2003 with its registered office in Abercynon, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, John Ashton 17 January 2003 - 1
THOMAS, Myra 01 January 2010 - 1
THOMAS, Peter Ashton 01 February 2010 15 September 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Myra 17 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ14 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 27 October 2016
TM01 - Termination of appointment of director 07 October 2015
F10.2 - N/A 29 September 2015
RESOLUTIONS - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.20 - N/A 11 September 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 24 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.