Halifax
West Yorkshire
HX1 2QW
Secretary Name | Mr Craig Andrew Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fielding Way Mill Park Morley West Yorkshire LS27 9AB |
Director Name | Mr Craig Andrew Wright |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | James Robert Moon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Electrician |
Correspondence Address | 164 North Lane Aldershot Hants GU12 4QR |
Secretary Name | Martha Clare Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 North Lane Aldershot Hants GU12 4QR |
Secretary Name | Anne Catherine Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 10 Ardmore Way Guildford Surrey GU2 9RR |
Director Name | Mr Paul David Galvin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2009) |
Role | Electrical Cont |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mistys Field Walton On Thames Surrey KT12 2BG |
Website | spec-buildingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 315409 |
Telephone region | Aldershot |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | Specialist Power Engineering Contracts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,830 |
Cash | £101 |
Current Liabilities | £399,981 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (13 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (13 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (13 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (12 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (12 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (12 pages) |
2 April 2013 | Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Section 519 (1 page) |
18 March 2013 | Section 519 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Ian Needham on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Ian Needham on 1 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Ian Needham on 1 March 2011 (2 pages) |
17 February 2011 | Appointment of Craig Andrew Wright as a director (3 pages) |
17 February 2011 | Appointment of Craig Andrew Wright as a director (3 pages) |
25 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
25 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
24 May 2010 | Director's details changed for Ian Needham on 1 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Needham on 1 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Ian Needham on 1 February 2010 (2 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 August 2009 | Appointment terminated director james moon (1 page) |
28 August 2009 | Director appointed ian needham (2 pages) |
28 August 2009 | Secretary appointed craig andrew wright (2 pages) |
28 August 2009 | Director appointed ian needham (2 pages) |
28 August 2009 | Appointment terminated director paul galvin (1 page) |
28 August 2009 | Secretary appointed craig andrew wright (2 pages) |
28 August 2009 | Appointment terminated director james moon (1 page) |
28 August 2009 | Appointment terminated director paul galvin (1 page) |
24 August 2009 | Appointment terminated secretary anne rouse (1 page) |
24 August 2009 | Appointment terminated secretary anne rouse (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 9 bridle close surbiton close kingston upon thames surrey KT1 2JW (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 9 bridle close surbiton close kingston upon thames surrey KT1 2JW (1 page) |
17 August 2009 | Memorandum and Articles of Association (12 pages) |
17 August 2009 | Memorandum and Articles of Association (12 pages) |
12 August 2009 | Company name changed moonlighting electrical solutions LTD\certificate issued on 13/08/09 (2 pages) |
12 August 2009 | Company name changed moonlighting electrical solutions LTD\certificate issued on 13/08/09 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 June 2005 | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 June 2005 | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: m m house, 3-7 wyndham street aldershot hants GU12 4NY (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: m m house, 3-7 wyndham street aldershot hants GU12 4NY (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Incorporation (17 pages) |