Company NameH L E C Limited
Company StatusDissolved
Company Number07511572
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Linklater
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 day after company formation)
Appointment Duration2 years, 3 months (closed 28 May 2013)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address59 Meldon Avenue
South Shields
Tyne And Wear
NE34 0EL
Secretary NameMr Howard Linklater
StatusClosed
Appointed01 February 2011(1 day after company formation)
Appointment Duration2 years, 3 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address59 Meldon Avenue
South Shields
Tyne And Wear
NE34 0EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFao Newton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1Howard Linklater
100.00%
Ordinary

Financials

Year2014
Net Worth£36,059
Cash£51,652
Current Liabilities£36,418

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Application to strike the company off the register (3 pages)
30 January 2013Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(4 pages)
2 February 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(4 pages)
1 February 2011Appointment of Mr Howard Linklater as a secretary (2 pages)
1 February 2011Appointment of Mr Howard Linklater as a secretary (2 pages)
1 February 2011Appointment of Mr Howard Linklater as a director (2 pages)
1 February 2011Appointment of Mr Howard Linklater as a director (2 pages)
31 January 2011Incorporation (20 pages)
31 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
31 January 2011Incorporation (20 pages)
31 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)