Company NameHaibull Electrical Limited
Company StatusDissolved
Company Number05911545
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Ian Haigh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2013)
RoleElectrician Director
Country of ResidenceEngland
Correspondence Address2b Back Thornhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4UW
Secretary NameMrs Sabrina Ivy Haigh
NationalityBritish
StatusClosed
Appointed11 September 2006(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2b Back Thornhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4UW
Director NameMrs Sabrina Ivy Haigh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2b Back Thornhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4UW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Paul Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth£78,366
Cash£72,046
Current Liabilities£187,881

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Return of final meeting of creditors (1 page)
4 March 2013Notice of final account prior to dissolution (1 page)
4 March 2013Notice of final account prior to dissolution (1 page)
26 August 2011Appointment of a liquidator (12 pages)
26 August 2011Appointment of a liquidator (2 pages)
26 August 2011Appointment of a liquidator (2 pages)
26 August 2011Appointment of a liquidator (12 pages)
4 October 2010Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages)
6 July 2010Order of court to wind up (2 pages)
6 July 2010Order of court to wind up (2 pages)
2 July 2010Order of court to wind up (2 pages)
2 July 2010Order of court to wind up (2 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
19 November 2009Application to strike the company off the register (2 pages)
19 November 2009Application to strike the company off the register (2 pages)
10 September 2009Return made up to 21/08/09; full list of members (6 pages)
10 September 2009Return made up to 21/08/09; full list of members (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Appointment Terminated Director sabrina haigh (1 page)
25 March 2009Appointment terminated director sabrina haigh (1 page)
24 September 2008Return made up to 21/08/08; no change of members (7 pages)
24 September 2008Return made up to 21/08/08; no change of members (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 March 2008Registered office changed on 10/03/2008 from 2B back thornhill road, longwood huddersfield west yorkshire HD3 4UW (1 page)
10 March 2008Registered office changed on 10/03/2008 from 2B back thornhill road, longwood huddersfield west yorkshire HD3 4UW (1 page)
9 September 2007Return made up to 21/08/07; full list of members (7 pages)
9 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
21 August 2006Incorporation (9 pages)
21 August 2006Incorporation (9 pages)