Company NameProlec Electrical Installations Limited
DirectorJohn Albert Swallow
Company StatusDissolved
Company Number03915019
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Albert Swallow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milford Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4BB
Secretary NameSusan Margaret Jackson
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFoehn
333 Moor End Road
Halifax
West Yorkshire
HX2 0RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Statement of affairs (4 pages)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
18 July 2002Registered office changed on 18/07/02 from: jackroyd mill dyer lane halifax west yorkshire HX3 5JH (1 page)
4 July 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
28 February 2001Return made up to 28/01/01; full list of members (6 pages)
26 January 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
11 May 2000Particulars of mortgage/charge (4 pages)
10 February 2000Registered office changed on 10/02/00 from: jackroyd mill,dyer lane halifax west yorkshire HX3 5JH (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
28 January 2000Incorporation (14 pages)