Company NameHaigh Mechanical & Electrical Limited
Company StatusDissolved
Company Number03952531
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)
Previous NameHaigh Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusClosed
Appointed26 February 2013(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 03 December 2013)
RoleCompany Director
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Director NameMr David Haigh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Secretary NameHelen Gerardine Haigh
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Toll House Denroyd Farm
Huddersfield
West Yorkshire
HD8 8TZ
Director NameHelen Gerardine Haigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Toll House Denroyd Farm
Huddersfield
West Yorkshire
HD8 8TZ
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed05 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

2 at £1Lnt Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Full accounts made up to 31 March 2012 (16 pages)
10 May 2013Full accounts made up to 31 March 2012 (16 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
26 February 2013Appointment of Mr Philip Miles Raven as a secretary (1 page)
26 February 2013Termination of appointment of Patricia Gwynn Birch as a secretary on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Patricia Birch as a secretary (1 page)
26 February 2013Appointment of Mr Philip Miles Raven as a secretary on 26 February 2013 (1 page)
21 February 2013Termination of appointment of David Haigh as a director on 15 January 2013 (1 page)
21 February 2013Termination of appointment of David Haigh as a director (1 page)
8 August 2012Termination of appointment of Richard Ian Smith as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(4 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
13 June 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr David Haigh on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr David Haigh on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr David Haigh on 1 October 2010 (2 pages)
13 June 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1 isabella road garforth leeds yorkshire LS25 2DY (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 17/03/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 1 isabella road garforth leeds yorkshire LS25 2DY (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 April 2009Appointment terminated director helen haigh (1 page)
28 April 2009Director's change of particulars / david haigh / 31/10/2008 (1 page)
28 April 2009Appointment Terminated Director helen haigh (1 page)
28 April 2009Director's Change of Particulars / david haigh / 31/10/2008 / HouseName/Number was: , now: denroyd grange; Street was: the toll house, now: 99 denby lane; Area was: denroyd farm, now: upper denby; Post Town was: upper denby lane upper denby, now: huddersfield; Region was: huddersfield, now: west yorkshire; Country was: , now: england (1 page)
28 October 2008Company name changed haigh electrical LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Company name changed haigh electrical LIMITED\certificate issued on 29/10/08 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Appointment Terminated Secretary helen haigh (1 page)
19 June 2008Director appointed richard ian smith (3 pages)
19 June 2008Secretary appointed patricia gwynn birch (2 pages)
19 June 2008Director appointed lawrence tomlinson (3 pages)
19 June 2008Director appointed lawrence tomlinson (3 pages)
19 June 2008Appointment terminated secretary helen haigh (1 page)
19 June 2008Secretary appointed patricia gwynn birch (2 pages)
19 June 2008Director appointed richard ian smith (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 490 bradford road batley west yorkshire WF17 5LE (1 page)
11 June 2008Registered office changed on 11/06/2008 from 490 bradford road batley west yorkshire WF17 5LE (1 page)
29 March 2008Director appointed helen gerardine haigh (2 pages)
29 March 2008Director appointed helen gerardine haigh (2 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 17/03/07; no change of members (6 pages)
25 May 2007Return made up to 17/03/07; no change of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 17/03/06; full list of members (6 pages)
23 March 2006Return made up to 17/03/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 17/03/05; full list of members (2 pages)
16 June 2005Return made up to 17/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 17/03/04; full list of members (6 pages)
19 March 2004Return made up to 17/03/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 17/03/03; full list of members (6 pages)
22 March 2003Return made up to 17/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 November 2001Particulars of mortgage/charge (4 pages)
24 November 2001Particulars of mortgage/charge (4 pages)
7 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
7 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
20 April 2001Return made up to 21/03/01; full list of members (7 pages)
20 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
21 March 2000Incorporation (16 pages)