Company NameMichael Hume Electrical Services Limited
Company StatusDissolved
Company Number09270905
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Hume
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleElectrical Ropes Access Technician
Country of ResidenceEngland
Correspondence Address14 Anglesey Avenue
Farnborough
GU14 8SH
Director NameMrs Sheila Hume
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleAccounts/ House Wife
Country of ResidenceEngland
Correspondence Address14 Anglesey Avenue
Farnborough
GU14 8SH
Secretary NameMrs Sheila Hume
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Anglesey Avenue
Farnborough
GU14 8SH

Contact

Websitewww.mhume.com

Location

Registered Address142 Brass Thill Way
South Shields
Tyne And Wear
NE33 3GD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
17 April 2015Registered office address changed from 14 Anglesey Avenue Farnborough GU148SH England to 142 Brass Thill Way South Shields Tyne and Wear NE33 3GD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 14 Anglesey Avenue Farnborough GU148SH England to 142 Brass Thill Way South Shields Tyne and Wear NE33 3GD on 17 April 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(26 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(26 pages)