Company NameNorcliffe Electrical Contractors Limited
Company StatusDissolved
Company Number04782266
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date10 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ashley Norcliffe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameLaura Jane Thurstans
NationalityBritish
StatusClosed
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 10 January 2020)
RoleCompany Director
Correspondence Address20 Valley Avenue
Till Carr Lane
Halifax
West Yorkshire
HX3 8UD
Secretary NameSheila Norcliffe
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 The Newlands
Dean Lane, Sowerby
Halifax
Yorkshire
HX6 1HG

Contact

Telephone01422 374867
Telephone regionHalifax

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

Shareholders

1 at £1Ashley Norcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£231,387
Cash£134,068
Current Liabilities£3,832

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
13 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 August 2019 (3 pages)
5 December 2018Registered office address changed from Intake Farm Stainland Dean Stainland Halifax West Yorkshire HX4 9QA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 5 December 2018 (2 pages)
4 December 2018Liquidators' statement of receipts and payments to 21 September 2018 (8 pages)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
16 October 2017Declaration of solvency (5 pages)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
16 October 2017Declaration of solvency (5 pages)
21 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
15 September 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
15 September 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Director's details changed for Ashley Norcliffe on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Ashley Norcliffe on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Ashley Norcliffe on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 June 2010Director's details changed for Ashley Norcliffe on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Ashley Norcliffe on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Ashley Norcliffe on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
14 November 2008Return made up to 30/05/08; full list of members (3 pages)
14 November 2008Return made up to 30/05/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 claremont street sowerby bridge west yorkshire HX6 2PD (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 claremont street sowerby bridge west yorkshire HX6 2PD (1 page)
6 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 30/05/07; no change of members (6 pages)
25 June 2007Return made up to 30/05/07; no change of members (6 pages)
12 January 2007Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2007Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 October 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 October 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
30 May 2003Incorporation (10 pages)
30 May 2003Incorporation (10 pages)