Company NameHome Electric Services (Northern) Limited
Company StatusDissolved
Company Number00654735
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)
Dissolution Date25 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameBarnaby George Hinchliff
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(37 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2012)
RoleCompany Director
Correspondence Address5 Townend Crescent
Holmfirth
Huddersfield
West Yorkshire
HD7 1YR
Director NameIan Steven Hinchliff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(37 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2012)
RoleDomestic App Retailer
Correspondence AddressHollin Hall Farm Crossgate Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1SL
Secretary NameIan Steven Hinchliff
NationalityBritish
StatusClosed
Appointed25 June 1997(37 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2012)
RoleDomestic App Retailer
Correspondence AddressHollin Hall Farm Crossgate Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1SL
Director NameMr Eric Hinchliff
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressHighfield Townend Crescent
Holmfirth
Huddersfield
Yorkshire
HD7 1YR
Director NameMrs Joanne Hinchliff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressHighfield Townend Crescent
Holmfirth
Huddersfield
Yorkshire
HD7 1YR
Secretary NameMr Eric Hinchliff
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressHighfield Townend Crescent
Holmfirth
Huddersfield
Yorkshire
HD7 1YR

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£21,850
Cash£100
Current Liabilities£196,670

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
4 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
7 September 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o haines watts west one wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o haines watts west one wellington street leeds LS1 1BA (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Statement of affairs (11 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Statement of affairs (11 pages)
17 January 2008Registered office changed on 17/01/08 from: 9 pack horse centre huddersfield HD1 2RT (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 pack horse centre huddersfield HD1 2RT (1 page)
3 September 2007Return made up to 24/07/07; no change of members (7 pages)
3 September 2007Return made up to 24/07/07; no change of members (7 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 24/07/06; full list of members (7 pages)
19 October 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 August 2005Return made up to 24/07/05; full list of members (7 pages)
22 August 2005Return made up to 24/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 July 2003Return made up to 24/07/03; full list of members (7 pages)
24 July 2003Return made up to 24/07/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 September 1998Return made up to 24/07/98; no change of members (4 pages)
28 September 1998Return made up to 24/07/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Return made up to 24/07/97; full list of members (6 pages)
2 October 1997Return made up to 24/07/97; full list of members (6 pages)
18 August 1997£ ic 2000/500 26/06/97 £ sr 1500@1=1500 (1 page)
18 August 1997£ ic 2000/500 26/06/97 £ sr 1500@1=1500 (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned;director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned;director resigned (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 August 1996Return made up to 24/07/96; change of members (6 pages)
12 August 1996Return made up to 24/07/96; change of members (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
4 March 1960Memorandum and Articles of Association (13 pages)
4 March 1960Memorandum and Articles of Association (13 pages)