Company NameNBH Electrics Limited
Company StatusDissolved
Company Number02658346
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Beverley Ann Horswill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address36 Mold Road
Connahs Quay
Deeside
Clwyd
CH5 4QN
Wales
Director NameMr Nigel Patrick Stephen Horswill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 5 months
RoleElectrician
Correspondence Address36 Mold Road
Connahs Quay
Deeside
Clwyd
CH5 4QN
Wales
Secretary NameMr Nigel Patrick Stephen Horswill
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 5 months
RoleElectrician
Correspondence Address36 Mold Road
Connahs Quay
Deeside
Clwyd
CH5 4QN
Wales
Director NameAlexander Roy Fowlie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Correspondence Address1 Berkeley Villa
Frankby Road West Kirby
Wirral
Merseyside
L48 9UU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address26 Heath Street
Golborne
Warrington Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 January 1998Dissolved (1 page)
14 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1996Appointment of a voluntary liquidator (1 page)
11 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1996Registered office changed on 26/09/96 from: 36 mold road, connahs quay, deeside, clwyd CH5 4QN (1 page)
7 August 1996Ad 31/07/95--------- £ si 3500@1 (2 pages)
12 April 1996Return made up to 29/10/95; full list of members (6 pages)
6 July 1995New director appointed (2 pages)
4 July 1995Ad 25/05/95--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
1 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1995£ nc 100/100000 10/04/95 (1 page)