Company NameNorthern Lights Electrical And Building Services Ltd
Company StatusDissolved
Company Number08210766
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 6 months ago)
Dissolution Date15 September 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Andrew Yates
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address25 David Street
Barrowford
Lancashire
BB9 6HL
Secretary NameMrs Kathleen Edwina Yates
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 David Street
Barrowford
Lancashire
BB9 6HL
Director NameMr Ryan Cole Simpson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Norham Close
Burnley
Lancashire
BB12 0TG
Secretary NameMr Ryan Cole Simpson
StatusResigned
Appointed17 April 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2019)
RoleCompany Director
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE

Contact

Websitewww.northernlightsprojects.co.uk
Email address[email protected]
Telephone07 717521885
Telephone regionMobile

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,793
Cash£4,054
Current Liabilities£13,097

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 May 2017Delivered on: 11 May 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
14 August 2021Liquidators' statement of receipts and payments to 13 June 2021 (11 pages)
3 August 2020Liquidators' statement of receipts and payments to 13 June 2020 (12 pages)
6 August 2019Termination of appointment of Ryan Cole Simpson as a director on 30 July 2019 (1 page)
6 August 2019Termination of appointment of Ryan Cole Simpson as a secretary on 30 July 2019 (2 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
12 July 2019Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham OL1 1TE to 125-127 Union Street Oldham Lancashire OL1 1TE on 12 July 2019 (2 pages)
2 July 2019Registered office address changed from Manor Mill Hallam Road Nelson BB9 8DN England to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 2 July 2019 (2 pages)
1 July 2019Statement of affairs (9 pages)
1 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-14
(1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 May 2017Registration of charge 082107660001, created on 11 May 2017 (15 pages)
11 May 2017Registration of charge 082107660001, created on 11 May 2017 (15 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 March 2017Registered office address changed from Unit 1 Lomeshaye Bridge Mill St Mary's Street Nelson Lancashire BB9 7BA to Manor Mill Hallam Road Nelson BB9 8DN on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Unit 1 Lomeshaye Bridge Mill St Mary's Street Nelson Lancashire BB9 7BA to Manor Mill Hallam Road Nelson BB9 8DN on 13 March 2017 (1 page)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50
(3 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50
(3 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages)
23 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 50
(4 pages)
23 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 50
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
17 April 2015Termination of appointment of Mark Andrew Yates as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Kathleen Edwina Yates as a secretary on 17 April 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
(4 pages)
17 April 2015Appointment of Mr Ryan Cole Simpson as a secretary on 17 April 2015 (2 pages)
17 April 2015Termination of appointment of Kathleen Edwina Yates as a secretary on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Mark Andrew Yates as a director on 17 April 2015 (1 page)
17 April 2015Appointment of Mr Ryan Cole Simpson as a secretary on 17 April 2015 (2 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
20 May 2014Registered office address changed from , Unit 1 Lomeshaye Bridge Mill, Bridge Mill Rd, Nelson, Lancashire, BB9 7BD, England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from , Unit 1 Lomeshaye Bridge Mill, Bridge Mill Rd, Nelson, Lancashire, BB9 7BD, England on 20 May 2014 (1 page)
16 May 2014Registered office address changed from , 25 David Street, Barrowford, Lancashire, BB9 6HL on 16 May 2014 (1 page)
16 May 2014Registered office address changed from , 25 David Street, Barrowford, Lancashire, BB9 6HL on 16 May 2014 (1 page)
16 May 2014Registered office address changed from , Unit1 Lomeshaye Bridge Mill Bridge Mill Road, Nelson, Lancashire, BB9 7BD, England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from , Unit1 Lomeshaye Bridge Mill Bridge Mill Road, Nelson, Lancashire, BB9 7BD, England on 16 May 2014 (1 page)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 January 2014Appointment of Mr Ryan Cole Simpson as a director (2 pages)
24 January 2014Appointment of Mr Ryan Cole Simpson as a director (2 pages)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)