Company NameHambleton Electrical Services Limited
Company StatusDissolved
Company Number04681578
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWilliam Nicholson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Peacocks Close
Stokesley
North Yorkshire
TS9 5QD
Secretary NameGillian Denise Nicholson
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2016)
RoleCompany Director
Correspondence Address14 Peacocks Close
Stokesley
North Yorkshire
TS9 5QD
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCollingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Net Worth-£20,589
Cash£5
Current Liabilities£66,429

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Liquidators' statement of receipts and payments to 2 February 2016 (15 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
12 February 2016Liquidators statement of receipts and payments to 2 February 2016 (15 pages)
10 December 2015Liquidators statement of receipts and payments to 4 October 2015 (17 pages)
10 December 2015Liquidators' statement of receipts and payments to 4 October 2015 (17 pages)
14 November 2014Liquidators' statement of receipts and payments to 4 October 2014 (11 pages)
14 November 2014Liquidators statement of receipts and payments to 4 October 2014 (11 pages)
14 November 2014Liquidators statement of receipts and payments to 4 October 2014 (11 pages)
7 November 2014Registered office address changed from 2a High Street Stokesley North Yorkshire TS9 5DQ to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 2a High Street Stokesley North Yorkshire TS9 5DQ to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 7 November 2014 (2 pages)
14 October 2014Statement of affairs with form 4.19 (10 pages)
18 December 2013Liquidators' statement of receipts and payments to 4 October 2013 (11 pages)
18 December 2013Liquidators statement of receipts and payments to 4 October 2013 (11 pages)
18 December 2013Liquidators statement of receipts and payments to 4 October 2013 (11 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 April 2010Director's details changed for William Nicholson on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: 152-160 city road london EC1V 2NX (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)