HIGHWAY ELECTRICAL SPECIALISTS LIMITED
Overview
Company Name | HIGHWAY ELECTRICAL SPECIALISTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06942240 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGHWAY ELECTRICAL SPECIALISTS LIMITED?
- Electrical installation (43210) / Construction
Where is HIGHWAY ELECTRICAL SPECIALISTS LIMITED located?
Registered Office Address | 9 Victoria Road Fulwood PR2 8ND Preston Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGHWAY ELECTRICAL SPECIALISTS LIMITED?
Company Name | From | Until |
---|---|---|
H.E.S. (NW) LIMITED | Jun 23, 2009 | Jun 23, 2009 |
What are the latest accounts for HIGHWAY ELECTRICAL SPECIALISTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for HIGHWAY ELECTRICAL SPECIALISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016 | 1 pages | AA01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AAMD | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Daniel Care as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Annette Joan Knowles on May 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Daniel Care on May 18, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston Lancashire PR5 6EH to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on May 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O C L Simpson & Co 312B Station Road Bamber Bridge Preston Lancashire PR5 6EH to C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston Lancashire PR5 6EH on Mar 14, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Annette Joan Knowles on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Annette Joan Knowles on Mar 25, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Care as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 8 Rosewood Court Higher Walton Preston Lancashire PR5 4EG* on Mar 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Care as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mrs Annette Joan Knowles as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HIGHWAY ELECTRICAL SPECIALISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOWLES, Annette Joan | Director | Victoria Road Fulwood PR2 8ND Preston 9 Lancashire England | England | British | Company Director | 182866460001 | ||||
CARE, John Daniel | Secretary | Rosewood Court Higher Walton PR5 4EG Preston 8 Lancashire | British | Electrical Contractor | 140027510001 | |||||
CARE, John Daniel | Director | Victoria Road Fulwood PR2 8ND Preston 9 Lancashire England | United Kingdom | British | Electrical Contractor | 140027510001 | ||||
JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | Company Formation Agent | 132925080001 | ||||
MILLS, Samuel Bernard | Director | Carr Road Clayton-Le-Woods PR6 7QD Preston 8 Lancashire | United Kingdom | British | Electrical Contractor | 137910040001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0