Company NameAllsop And Coleman Electrical Services Limited
Company StatusDissolved
Company Number05744641
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date5 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Brian Allsop
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address17 Peel Close
Horbury
Wakefield
West Yorkshire
WF4 5AE
Secretary NameMichelle Victoria Allsop
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Peel Close
Horbury
Wakefield
West Yorkshire
WF4 5AE
Director NameJamie Andrew Coleman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleElecrician
Country of ResidenceUnited Kingdom
Correspondence Address34 High Street
Morley
West Yorkshire
LS27 9AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,381
Cash£13,209
Current Liabilities£56,316

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 March 2012Final Gazette dissolved following liquidation (1 page)
5 March 2012Final Gazette dissolved following liquidation (1 page)
5 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
5 December 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
14 January 2011Statement of affairs with form 4.19 (7 pages)
14 January 2011Statement of affairs with form 4.19 (7 pages)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
(1 page)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Compulsory strike-off action has been suspended (1 page)
12 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010Registered office address changed from 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AR on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AR on 14 December 2010 (1 page)
10 December 2010Termination of appointment of Jamie Coleman as a director (1 page)
10 December 2010Termination of appointment of Jamie Coleman as a director (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
3 May 2010Director's details changed for Robert Brian Allsop on 15 March 2010 (2 pages)
3 May 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 100
(5 pages)
3 May 2010Director's details changed for Robert Brian Allsop on 15 March 2010 (2 pages)
3 May 2010Director's details changed for Jamie Andrew Coleman on 15 March 2010 (2 pages)
3 May 2010Director's details changed for Jamie Andrew Coleman on 15 March 2010 (2 pages)
3 May 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 100
(5 pages)
21 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 15/03/08; full list of members (4 pages)
25 July 2008Return made up to 15/03/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
1 August 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 August 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
27 April 2006Registered office changed on 27/04/06 from: hsbc chambers, hick lane batley west yorkshire WF17 5TD (1 page)
27 April 2006Registered office changed on 27/04/06 from: hsbc chambers, hick lane batley west yorkshire WF17 5TD (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (2 pages)
7 April 2006Ad 15/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 2006Ad 15/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2006Incorporation (16 pages)
15 March 2006Incorporation (16 pages)