Company NameCom-Tec Electrical Services Limited
Company StatusDissolved
Company Number06330850
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames David Mirfin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Ridings
Hull
East Yorkshire
HU5 5HW
Secretary NameMr David James Mirfin
StatusClosed
Appointed31 December 2012(5 years, 5 months after company formation)
Appointment Duration5 years (closed 09 January 2018)
RoleCompany Director
Correspondence Address28 The Ridings
Hull
East Yorkshire
HU5 5HW
Secretary NamePaul Mirfin
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Victoria Avenue
Willerby
East Yorkshire
HU10 6DD
Director NameMiss Millicent Rose Holland
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Ridings
Hull
East Yorkshire
HU5 5HW

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James David Mirfin
100.00%
Ordinary

Financials

Year2014
Net Worth£212
Cash£346
Current Liabilities£8,784

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Termination of appointment of Millicent Rose Holland as a director on 31 August 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Millicent Rose Holland as a director on 31 August 2014 (1 page)
30 April 2015Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 30 April 2015 (1 page)
8 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 November 2013Registered office address changed from 28 the Ridings Hull East Yorkshire HU5 5HW on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 28 the Ridings Hull East Yorkshire HU5 5HW on 26 November 2013 (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 March 2013Termination of appointment of a director (1 page)
19 March 2013Termination of appointment of a director (1 page)
18 March 2013Termination of appointment of Paul Mirfin as a secretary (1 page)
18 March 2013Termination of appointment of Paul Mirfin as a secretary (1 page)
18 March 2013Appointment of Miss Millicent Rose Holland as a director (2 pages)
18 March 2013Appointment of Mr David James Mirfin as a secretary (2 pages)
18 March 2013Appointment of Mr David James Mirfin as a secretary (2 pages)
18 March 2013Appointment of Miss Millicent Rose Holland as a director (2 pages)
22 August 2012Annual return made up to 1 August 2012 (4 pages)
22 August 2012Annual return made up to 1 August 2012 (4 pages)
22 August 2012Annual return made up to 1 August 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 August 2010Director's details changed for James David Mirfin on 1 August 2010 (2 pages)
19 August 2010Director's details changed for James David Mirfin on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for James David Mirfin on 1 August 2010 (2 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 01/08/09; full list of members (3 pages)
1 October 2009Return made up to 01/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page)
24 November 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
24 November 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2007Incorporation (30 pages)
1 August 2007Incorporation (30 pages)