About

Registered Number: 01189314
Date of Incorporation: 04/11/1974 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 3 months ago)
Registered Address: The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

 

Founded in 1974, Electro Services (Instruments) Ltd have registered office in Telford in Shropshire, it has a status of "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Marilyn Ann 01 June 1991 04 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 20 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 2005
RESOLUTIONS - N/A 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2003
AA - Annual Accounts 25 March 2003
RESOLUTIONS - N/A 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 16 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
363s - Annual Return 03 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 06 April 2000
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
RESOLUTIONS - N/A 11 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 1999
AUD - Auditor's letter of resignation 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 15 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 27 March 1992
288 - N/A 09 July 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 19 March 1991
395 - Particulars of a mortgage or charge 08 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 19 July 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
AA - Annual Accounts 24 June 1985
AA - Annual Accounts 06 February 1985
AA - Annual Accounts 09 May 1984
NEWINC - New incorporation documents 04 November 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2005 Fully Satisfied

N/A

Guarantee & debenture 14 March 2003 Fully Satisfied

N/A

Legal charge 02 November 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Charge and assignment 30 March 2001 Fully Satisfied

N/A

Debenture 04 May 1999 Fully Satisfied

N/A

Legal charge 20 September 1990 Fully Satisfied

N/A

Legal charge 20 September 1990 Fully Satisfied

N/A

Legal charge 28 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.