Company NamePudsey Electrical Limited
Company StatusDissolved
Company Number06915951
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Knight
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 The Fairway
Pudsey
West Yorkshire
LS28 7RD
Director NameMr Christopher Speight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Rig Drive
Swinton
Rotherham
South Yorkshire
S64 8UL
Secretary NameMrs Michele Bunting
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Rig Drive
Swinton
Rotherham
South Yorkshire
S64 8UL

Location

Registered AddressThorpe House
61 Richardshaw Lane
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Peter Knight
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (4 pages)
26 June 2013Application to strike the company off the register (4 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from Unit 7 Kildare Terrace Leeds West Yorkshire LS12 1DB England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Unit 7 Kildare Terrace Leeds West Yorkshire LS12 1DB England on 13 October 2011 (1 page)
13 October 2011Register(s) moved to registered office address (1 page)
13 October 2011Register(s) moved to registered office address (1 page)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
14 June 2011Termination of appointment of Christopher Speight as a director (1 page)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Termination of appointment of Michele Bunting as a secretary (1 page)
14 June 2011Registered office address changed from Unit C2 Swinton Bridge Industrial Estate White Lee Road, Swinton Rotherham S64 8BH on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Christopher Speight as a director (1 page)
14 June 2011Termination of appointment of Michele Bunting as a secretary (1 page)
14 June 2011Registered office address changed from Unit C2 Swinton Bridge Industrial Estate White Lee Road, Swinton Rotherham S64 8BH on 14 June 2011 (1 page)
27 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2009Incorporation (19 pages)
27 May 2009Incorporation (19 pages)