Company Information for D HARRISON ELECTRICAL SERVICES LIMITED
WRIGHTS ACCOUNTANCY SERVS LTD, Suite 4 48 Westgate, 48 WESTGATE, Old Skelmersdale, LANCASHIRE, WN8 8AZ,
|
Company Registration Number
05503065
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D HARRISON ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
WRIGHTS ACCOUNTANCY SERVS LTD Suite 4 48 Westgate 48 WESTGATE Old Skelmersdale LANCASHIRE WN8 8AZ Other companies in WN8 | |
Company Number | 05503065 | |
---|---|---|
Company ID Number | 05503065 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-13 04:53:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAELA JANE WRIGHT |
||
DAVID HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JEFFREY WRIGHT |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE UK LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2013-09-10 | |
CINCHE LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
G. P. AUTO'S LTD | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
GORTON INTERIORS LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-05-20 | |
ROPE ACCESS & NDT SERVICES LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHRIS COLLINS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2013-10-08 | |
TRIM MODE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-03-18 | |
A BURNS TILING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
WRIGHTS ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2002-08-14 | Active | |
SMART & CLEAN WORKWEAR LAUNDRY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-11-09 | Dissolved 2014-06-03 | |
HENNESSEY ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-03-29 | Dissolved 2013-09-24 | |
MCQUADE RECYCLING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-05-12 | Dissolved 2014-01-07 | |
AMJ BUILDING & MAINTENANCE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-08-10 | Dissolved 2016-02-09 | |
THE M.GATE LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-11-09 | Dissolved 2016-12-20 | |
C PYE JOINERY SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-07-28 | Active | |
GMS BRICKWORK LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-07-07 | Active | |
THE LANDSCAPE COMPANY (NW) LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-08-22 | Active | |
PETECANSERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-07 | Active | |
SOLAPLAS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-13 | Active | |
S. NICHOLLS BUILDING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-30 | Active | |
A.P. TRADING (STANDISH) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
JET TRADING (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-05 | Active | |
ASM BUILDERS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-09-08 | Active | |
BIRCH MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-02 | Active | |
DOUGLAS ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-11-23 | Active | |
NEWS STOP (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
D & A GENERAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
ATKINSON QS SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
HOPWOOD GOLF LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-10-27 | Active | |
WESIO LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TOTAL GOLF SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-03-13 | Active | |
HIGH STREET STORES LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Michaela Jane Wright on 2023-06-30 | ||
Previous accounting period shortened from 31/10/23 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 34 Denshaw Upholland Lancs WN8 0AY | |
CH01 | Director's details changed for Mr David Harrison on 2010-06-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 01/06/2010 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN WRIGHT | |
288a | SECRETARY APPOINTED MRS MICHAELA JANE WRIGHT | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2011-11-01 | £ 28,843 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D HARRISON ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 15,484 |
Current Assets | 2011-11-01 | £ 122,008 |
Debtors | 2011-11-01 | £ 106,524 |
Shareholder Funds | 2011-11-01 | £ 93,165 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D HARRISON ELECTRICAL SERVICES LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |