Company NameLn Electrical (NE) Limited
Company StatusDissolved
Company Number09389527
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 2 months ago)
Dissolution Date11 August 2023 (7 months, 2 weeks ago)

Business Activity

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

Director

Director NameMr Liam John Nixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressNortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2023Final Gazette dissolved following liquidation (1 page)
11 May 2023Return of final meeting in a creditors' voluntary winding up (7 pages)
10 May 2023Statement of affairs with form 4.19 (5 pages)
9 May 2023Removal of liquidator by creditors (3 pages)
19 February 2019Liquidators' statement of receipts and payments to 8 September 2018 (7 pages)
29 December 2017Liquidators' statement of receipts and payments to 8 September 2017 (6 pages)
1 October 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 1 October 2016 (1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
(1 page)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
25 August 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 25 August 2015 (1 page)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)