Company NameHuddersfield Electrical Installations Ltd
Company StatusDissolved
Company Number06117203
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRussell Heaton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameMr Glyn Christopher Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 East Street
Golcar
Huddersfield
West Yorkshire
HD7 4BS
Secretary NameMr Glyn Christopher Taylor
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 East Street
Golcar
Huddersfield
West Yorkshire
HD7 4BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 14 Shaw Park Office Centre
Silver Street Moldgreen
Huddersfield
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Russell Heaton
100.00%
Ordinary

Financials

Year2014
Net Worth£25,423
Cash£6,779
Current Liabilities£27,457

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Director's details changed for Russell Heaton on 20 February 2012 (2 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Termination of appointment of Glyn Taylor as a director (1 page)
25 October 2011Termination of appointment of Glyn Taylor as a secretary (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Registered office address changed from Shaw Park Office Centre Silver Street Huddersfield West Yorks HD5 9AF on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Shaw Park Office Centre Silver Street Huddersfield West Yorks HD5 9AF on 4 May 2010 (1 page)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 20/02/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 7 east street golcar huddersfield west yorks HD7 4BS (1 page)
22 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 March 2007Registered office changed on 09/03/07 from: 7 east street golear huddersfield HD7 4BS (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
20 February 2007Incorporation (14 pages)