Company NameH L S Electronics (UK) Limited
Company StatusDissolved
Company Number04832018
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date23 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew William Stubbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address551 Liverpool Road
Irlam
Manchester
M44 6ZT
Director NameMr Neil Richard Flood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 23 April 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake Avenue
Cadishead
Manchester
M44 5YR
Secretary NameMrs Carol Aileen Stubbs
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSecretary
Correspondence Address14 Carlton Way
Glazebrook
Warrington
Cheshire
WA3 5BG
Secretary NameHolly Bridden
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2008)
RoleSecretary
Correspondence AddressFlat 6 551 Liverpool Rd
Irlam
Manchester
M44 6ZT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1A.w. Stubbs
50.00%
Ordinary
1 at £1N.r. Flood
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,739
Cash£3,260
Current Liabilities£54,021

Accounts

Latest Accounts30 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
23 January 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2014Statement of affairs with form 4.19 (5 pages)
14 May 2014Statement of affairs with form 4.19 (5 pages)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Appointment of a voluntary liquidator (1 page)
12 May 2014Registered office address changed from 551 Liverpool Road Irlam Manchester Lancashire M44 6ZT on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 551 Liverpool Road Irlam Manchester Lancashire M44 6ZT on 12 May 2014 (2 pages)
6 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
6 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (13 pages)
18 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (13 pages)
29 August 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (2 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (2 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (13 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (13 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 14/07/09; full list of members (3 pages)
2 October 2009Director's change of particulars / andrew stubbs / 01/10/2007 (1 page)
2 October 2009Return made up to 14/07/09; full list of members (3 pages)
2 October 2009Director's change of particulars / andrew stubbs / 01/10/2007 (1 page)
1 October 2009Director appointed mr neil richard flood (1 page)
1 October 2009Director appointed mr neil richard flood (1 page)
1 October 2009Appointment terminated secretary holly bridden (1 page)
1 October 2009Appointment terminated secretary holly bridden (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 January 2009Return made up to 14/07/08; full list of members (6 pages)
22 January 2009Return made up to 14/07/08; full list of members (6 pages)
14 October 2008Registered office changed on 14/10/2008 from 14 carlton way glazebrook warrington cheshire WA3 5BG (1 page)
14 October 2008Registered office changed on 14/10/2008 from 14 carlton way glazebrook warrington cheshire WA3 5BG (1 page)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 March 2008Secretary appointed holly bridden (2 pages)
27 March 2008Appointment terminated secretary carol stubbs (1 page)
27 March 2008Secretary appointed holly bridden (2 pages)
27 March 2008Appointment terminated secretary carol stubbs (1 page)
22 January 2008Return made up to 14/07/07; no change of members (6 pages)
22 January 2008Return made up to 14/07/07; no change of members (6 pages)
17 October 2007Registered office changed on 17/10/07 from: 48 princess street leigh lancashire WN7 2RA (1 page)
17 October 2007Registered office changed on 17/10/07 from: 48 princess street leigh lancashire WN7 2RA (1 page)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 October 2006Return made up to 14/07/06; full list of members (6 pages)
12 October 2006Return made up to 14/07/06; full list of members (6 pages)
26 September 2005Return made up to 14/07/05; full list of members (6 pages)
26 September 2005Return made up to 14/07/05; full list of members (6 pages)
24 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 14/07/04; full list of members (6 pages)
20 October 2004Return made up to 14/07/04; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 48 princess street leigh lancashire WN7 2RA (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 48 princess street leigh lancashire WN7 2RA (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 July 2003Incorporation (6 pages)
14 July 2003Incorporation (6 pages)