Company NameH & S Electrical Limited
Company StatusDissolved
Company Number05671791
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Paul Southern
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Sale
Cheshire
M33 4AP
Secretary NameCarol Southern
NationalityBritish
StatusClosed
Appointed18 July 2011(5 years, 6 months after company formation)
Appointment Duration7 years (closed 14 August 2018)
RoleCompany Director
Correspondence Address14 Campbell Road
Sale
Cheshire
M33 4AP
Director NameColin Hinds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Coppice Road
Poynton
Stockport
SK12 1SL
Secretary NameMichelle Hinds
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Paul Southern
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,575
Cash£6,126
Current Liabilities£14,891

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Termination of appointment of Colin Hinds as a director (2 pages)
11 August 2011Termination of appointment of Michelle Hinds as a secretary (2 pages)
11 August 2011Termination of appointment of Michelle Hinds as a secretary (2 pages)
11 August 2011Termination of appointment of Colin Hinds as a director (2 pages)
11 August 2011Appointment of Carol Southern as a secretary (3 pages)
11 August 2011Appointment of Carol Southern as a secretary (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Paul Southern on 11 January 2010 (2 pages)
2 February 2010Secretary's details changed for Michelle Hinds on 11 January 2010 (1 page)
2 February 2010Director's details changed for David Paul Southern on 11 January 2010 (2 pages)
2 February 2010Secretary's details changed for Michelle Hinds on 11 January 2010 (1 page)
2 February 2010Director's details changed for Colin Hinds on 11 January 2010 (2 pages)
2 February 2010Director's details changed for Colin Hinds on 11 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 March 2009Director's change of particulars / colin hinds / 01/03/2009 (1 page)
10 March 2009Director's change of particulars / colin hinds / 01/03/2009 (1 page)
24 February 2009Return made up to 11/01/09; full list of members (4 pages)
24 February 2009Return made up to 11/01/09; full list of members (4 pages)
7 April 2008Return made up to 11/01/08; no change of members (7 pages)
7 April 2008Return made up to 11/01/08; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 July 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
21 July 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
12 February 2007Return made up to 11/01/07; full list of members (7 pages)
12 February 2007Return made up to 11/01/07; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
3 February 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)