Company NameCleveland Electrical (UK) Limited
Company StatusDissolved
Company Number04646063
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNaomi Sarah Huckerby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(4 days after company formation)
Appointment Duration9 years, 8 months (closed 09 October 2012)
RoleSecretary Electrical Contracto
Correspondence Address58 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UG
Director NameNeil Jim Huckerby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(4 days after company formation)
Appointment Duration9 years, 8 months (closed 09 October 2012)
RoleElectrical Contractor
Correspondence Address58 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UG
Secretary NameNaomi Sarah Huckerby
NationalityBritish
StatusClosed
Appointed27 January 2003(4 days after company formation)
Appointment Duration9 years, 8 months (closed 09 October 2012)
RoleSecretary Electrical Contracto
Correspondence Address58 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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-£114,994
Current Liabilities£655,103

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Liquidators statement of receipts and payments to 25 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 25 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 25 June 2012 (5 pages)
9 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2012Liquidators' statement of receipts and payments to 25 December 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 25 December 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 25 December 2011 (5 pages)
21 July 2011Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
14 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 25 December 2009 (7 pages)
21 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (7 pages)
21 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (7 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
10 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
4 July 2008Statement of affairs with form 4.19 (17 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Registered office changed on 04/07/2008 from 17-19 park street lytham lytham st annes lancashire FY8 5LU (1 page)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Statement of affairs with form 4.19 (17 pages)
4 July 2008Registered office changed on 04/07/2008 from 17-19 park street lytham lytham st annes lancashire FY8 5LU (1 page)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-26
(1 page)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2007Ad 17/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2007Ad 17/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 March 2007Return made up to 23/01/07; full list of members (7 pages)
15 March 2007Return made up to 23/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 23/01/05; full list of members (7 pages)
19 January 2005Return made up to 23/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
10 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 23/01/04; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 17-19 park street lytham st. Annes lancashire FY8 5LU (1 page)
4 April 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 17-19 park street lytham st. Annes lancashire FY8 5LU (1 page)
4 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
23 January 2003Incorporation (11 pages)