About

Registered Number: 04914134
Date of Incorporation: 29/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 3 months ago)
Registered Address: SALIMIAN & CO, 45a Cheadle Hulme, Stockport, Cheshire, SK8 5EU

 

Srs Electrical & Building Services Ltd was established in 2003, it's status is listed as "Dissolved". The current directors of the organisation are Spink, June, Usher, Jennifer, Spink, Steven Robert. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINK, Steven Robert 29 September 2003 24 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SPINK, June 24 May 2004 24 May 2009 1
USHER, Jennifer 29 September 2003 24 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 18 October 2015
CH01 - Change of particulars for director 18 October 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 16 May 2013
CERTNM - Change of name certificate 10 April 2013
CONNOT - N/A 08 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.