HAIGH MECHANICAL & ELECTRICAL LIMITED

Unit 2, Helios 47 Isabella Road Unit 2, Helios 47 Isabella Road, Leeds, LS25 2DY, Yorkshire
StatusDISSOLVED
Company No.03952531
CategoryPrivate Limited Company
Incorporated21 Mar 2000
Age24 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 7 months, 5 days

SUMMARY

HAIGH MECHANICAL & ELECTRICAL LIMITED is an dissolved private limited company with number 03952531. It was incorporated 24 years, 3 months, 18 days ago, on 21 March 2000 and it was dissolved 10 years, 7 months, 5 days ago, on 03 December 2013. The company address is Unit 2, Helios 47 Isabella Road Unit 2, Helios 47 Isabella Road, Leeds, LS25 2DY, Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Appointment date: 2013-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Gwynn Birch

Termination date: 2013-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Haigh

Termination date: 2013-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Smith

Termination date: 2012-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Richard Ian Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr David Haigh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 1 isabella road garforth leeds yorkshire LS25 2DY

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director helen haigh

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david haigh / 31/10/2008 / HouseName/Number was: , now: denroyd grange; Street was: the toll house, now: 99 denby lane; Area was: denroyd farm, now: upper denby; Post Town was: upper denby lane upper denby, now: huddersfield; Region was: huddersfield, now: west yorkshire; Country was: , now: england

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haigh electrical LIMITED\certificate issued on 29/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia gwynn birch

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary helen haigh

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence tomlinson

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard ian smith

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from 490 bradford road batley west yorkshire WF17 5LE

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed helen gerardine haigh

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 07 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/04/01

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 21 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER TARRY LTD

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:08466249
Status:ACTIVE
Category:Private Limited Company

EGLETON CRYER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08276253
Status:ACTIVE
Category:Private Limited Company

EVE TRADING

HILL HOUSE,LONDON,N19 5UU

Number:LP005229
Status:ACTIVE
Category:Limited Partnership

R & R (COVENTRY) LIMITED

6 STONEHAVEN DRIVE,COVENTRY,CV3 6EX

Number:07533915
Status:ACTIVE
Category:Private Limited Company

SF PROJECT SERVICES LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:10106055
Status:ACTIVE
Category:Private Limited Company

THE TAVERN INN THE TOWN LTD

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:08516778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source