Company NameIndustrial Electrical Services (Huddersfield) Limited
Company StatusDissolved
Company Number05581463
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham John Thewlis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressHigh Bank Farm
New Mill
Holmfirth
HD9 7HY
Director NameJean Thewlis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressHigh Bank Farm
New Mill
Holmfirth
HD9 7HY
Secretary NameJean Thewlis
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressHigh Bank Farm
New Mill
Holmfirth
HD9 7HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,586
Current Liabilities£430,343

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2011Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-21
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Statement of affairs with form 4.19 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from unit b brockholes business park brockholes holmfirth west yorkshire HD9 7AD (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit b brockholes business park brockholes holmfirth west yorkshire HD9 7AD (1 page)
28 November 2008Return made up to 03/10/08; full list of members (4 pages)
28 November 2008Return made up to 03/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 03/10/07; full list of members (2 pages)
30 November 2007Return made up to 03/10/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2006Return made up to 03/10/06; full list of members (7 pages)
30 May 2006Ad 03/10/05-03/10/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Ad 03/10/05-03/10/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2005Registered office changed on 18/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New director appointed (2 pages)
3 October 2005Incorporation (31 pages)
3 October 2005Incorporation (31 pages)