Company NameCHEC Electrics (UK) Limited
Company StatusDissolved
Company Number02428467
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 6 months ago)
Dissolution Date3 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJulie Anne Appleyard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration19 years, 2 months (closed 03 December 2010)
RoleSecretary
Correspondence Address95 Station Road
Shepley
Huddersfield
HD8 8DS
Director NameMr Charles Heppenstall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration19 years, 2 months (closed 03 December 2010)
RoleElectrical Contractor
Correspondence Address5 Bank Hall Grove
Shepley
Huddersfield
HD8 8EQ
Secretary NameJulie Anne Heppenstall
NationalityBritish
StatusClosed
Appointed28 February 1999(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 03 December 2010)
RoleCompany Director
Correspondence Address95 Station Road
Shepley
Huddersfield
HD8 8DS
Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 1998)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary NameDr Graham Andrew Leslie
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£47,510
Cash£14,161
Current Liabilities£75,375

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2010Final Gazette dissolved following liquidation (1 page)
3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2010Statement of affairs with form 4.19 (13 pages)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-04
(1 page)
9 February 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Statement of affairs with form 4.19 (13 pages)
8 February 2010Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages)
27 October 2009Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
27 October 2009Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
27 October 2009Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
27 October 2009Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
27 October 2009Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
27 October 2009Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 23/09/04; full list of members (7 pages)
17 March 2005Return made up to 23/09/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Return made up to 23/09/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 September 2002Return made up to 23/09/02; full list of members (7 pages)
26 September 2002Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 1999Return made up to 23/09/99; no change of members (4 pages)
5 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
2 October 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
(6 pages)
2 October 1998Return made up to 23/09/98; full list of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
28 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 April 1998Registered office changed on 21/04/98 from: hugh house galpharm way upper cliffe road dodworth barnsley south yorkshire S75 3SP (1 page)
21 April 1998Registered office changed on 21/04/98 from: hugh house galpharm way upper cliffe road dodworth barnsley south yorkshire S75 3SP (1 page)
29 September 1997Return made up to 23/09/97; no change of members (4 pages)
29 September 1997Return made up to 23/09/97; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 March 1997Registered office changed on 11/03/97 from: hugh house,foundry street off birds royd lane brighouse west yorkshire,HD6 1LW (1 page)
11 March 1997Registered office changed on 11/03/97 from: hugh house,foundry street off birds royd lane brighouse west yorkshire,HD6 1LW (1 page)
21 October 1996Return made up to 03/10/96; no change of members (4 pages)
21 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1995Return made up to 03/10/95; full list of members (6 pages)
25 October 1995Return made up to 03/10/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)