Company NameHall's Electrical Supplies Limited
Company StatusDissolved
Company Number05052442
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Stuart Trevor Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Cairn Avenue
Guiseley
Leeds
LS20 8QQ
Secretary NameDeirdre Nicola Harris
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Cairn Avenue
Guiseley
Leeds
LS20 8QQ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£66,942
Current Liabilities£784,971

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (17 pages)
15 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (17 pages)
16 September 2016Liquidators' statement of receipts and payments to 17 June 2016 (14 pages)
16 September 2016Liquidators' statement of receipts and payments to 17 June 2016 (14 pages)
24 August 2015Liquidators statement of receipts and payments to 17 June 2015 (14 pages)
24 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (14 pages)
24 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (14 pages)
2 September 2014Liquidators' statement of receipts and payments to 17 June 2014 (14 pages)
2 September 2014Liquidators' statement of receipts and payments to 17 June 2014 (14 pages)
2 September 2014Liquidators statement of receipts and payments to 17 June 2014 (14 pages)
26 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (13 pages)
26 July 2013Liquidators statement of receipts and payments to 17 June 2013 (13 pages)
26 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (13 pages)
11 July 2012Registered office address changed from Unit D3 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Unit D3 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 11 July 2012 (2 pages)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Statement of affairs with form 4.19 (18 pages)
5 July 2012Statement of affairs with form 4.19 (18 pages)
5 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 200
(5 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 200
(5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from 27 Cairn Avenue Menston Leeds W Yorkshire LS20 8QQ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 27 Cairn Avenue Menston Leeds W Yorkshire LS20 8QQ on 20 April 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
9 April 2009Return made up to 23/02/09; full list of members (3 pages)
9 April 2009Return made up to 23/02/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Return made up to 23/02/08; full list of members (3 pages)
9 September 2008Return made up to 23/02/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 14 montgomery avenue headingley leeds LS16 5RQ (1 page)
10 August 2006Registered office changed on 10/08/06 from: 14 montgomery avenue headingley leeds LS16 5RQ (1 page)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 23/02/06; full list of members (6 pages)
14 March 2006Return made up to 23/02/06; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 23/02/05; full list of members (2 pages)
6 April 2005Return made up to 23/02/05; full list of members (2 pages)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (10 pages)
23 February 2004Incorporation (10 pages)