About

Registered Number: 05009171
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 21 Hallas Lane, Cullingworth, Bradford, West Yorkshire, BD13 5BX

 

Established in 2004, The Electronics Service Centre Ltd are based in Bradford, West Yorkshire. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Carole Hilary 13 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 September 2017
CS01 - N/A 25 December 2016
AA - Annual Accounts 24 September 2016
CERTNM - Change of name certificate 26 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 28 December 2005
CERTNM - Change of name certificate 08 March 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.