Company NameLogic Electrical Limited
Company StatusDissolved
Company Number04838087
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameAiredale Electrical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Jonathan Nelson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(3 months after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlubberhouses Hall
Hall Lane
Blubberhouses
North Yorkshire
LS21 2NX
Secretary NameMr Philip David Walker
NationalityBritish
StatusClosed
Appointed21 October 2003(3 months after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Tufters Fold Bailiff Bridge
Brighouse Huddersfield
West Yorkshire
BD6 3YA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 Airport West
Lancaster Way
Yeadon Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at 1Mark Jonathan Nelson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / philip walker / 05/08/2008 (2 pages)
15 September 2007Return made up to 18/07/07; full list of members
  • 363(287) ‐ Registered office changed on 15/09/07
(6 pages)
12 September 2007Registered office changed on 12/09/07 from: airedale house park road guiseley leeds west yorkshire LS20 8EH (1 page)
19 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 October 2006Return made up to 18/07/06; full list of members (6 pages)
30 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 September 2004Return made up to 18/07/04; full list of members (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 2004New director appointed (2 pages)
22 October 2003Company name changed airedale electrical LIMITED\certificate issued on 22/10/03 (2 pages)
18 July 2003Incorporation (16 pages)