HULSE (ELECTRICAL CONTRACTORS) LTD

Register to unlock more data on OkredoRegister

HULSE (ELECTRICAL CONTRACTORS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874991

Incorporation date

01/01/1985

Size

Medium

Contacts

Registered address

Registered address

Enterprise House, 115 Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1985)
dot icon30/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2016
Compulsory strike-off action has been suspended
dot icon28/03/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Receiver's abstract of receipts and payments to 2016-01-19
dot icon27/01/2016
Notice of ceasing to act as receiver or manager
dot icon30/09/2015
Receiver's abstract of receipts and payments to 2015-09-15
dot icon24/09/2014
Receiver's abstract of receipts and payments to 2014-09-15
dot icon07/07/2014
Notice of ceasing to act as receiver or manager
dot icon29/10/2013
Receiver's abstract of receipts and payments to 2013-09-15
dot icon16/10/2012
Receiver's abstract of receipts and payments to 2012-09-15
dot icon29/11/2011
Administrative Receiver's report
dot icon06/11/2011
Registered office address changed from 340a Lichfield Road Sutton Coldfield Birmingham West Midlands B74 4BH on 2011-11-07
dot icon02/10/2011
Notice of appointment of receiver or manager
dot icon14/09/2011
Termination of appointment of Richard Cabrey as a director
dot icon27/07/2011
Termination of appointment of John Bird as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/08/2010
Appointment of Mr Andrew David Skipp as a director
dot icon20/07/2010
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon24/03/2010
Director's details changed for Mr Ian David Lambert on 2010-03-01
dot icon28/02/2010
Director's details changed for Mr Stuart Charles Hulse on 2010-02-08
dot icon28/02/2010
Director's details changed for Stephen John Hulse on 2010-02-08
dot icon28/02/2010
Director's details changed for John Gerald Hulse on 2010-02-08
dot icon28/02/2010
Director's details changed for Mr Richard Cabrey on 2010-02-08
dot icon28/02/2010
Director's details changed for John Henry Bird on 2010-02-08
dot icon28/02/2010
Secretary's details changed for Rachel Frances Hulse on 2010-02-08
dot icon14/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/02/2010
Director's details changed for John Henry Bird on 2009-12-31
dot icon14/02/2010
Director's details changed for Mr Ian David Lambert on 2009-12-31
dot icon14/02/2010
Director's details changed for Stephen John Hulse on 2009-12-31
dot icon14/02/2010
Director's details changed for Mr Stuart Charles Hulse on 2009-12-31
dot icon14/02/2010
Director's details changed for Mr Richard Cabrey on 2009-12-31
dot icon14/02/2010
Director's details changed for John Gerald Hulse on 2009-12-31
dot icon29/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon29/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon29/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon30/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/07/2009
Ad 10/02/09\gbp si [email protected]=50\gbp ic 5000/5050\
dot icon23/07/2009
Director appointed richard cabrey
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Location of debenture register
dot icon02/02/2009
Location of register of members
dot icon02/02/2009
Registered office changed on 03/02/2009 from 340 lichfield road sutton coldfield west midlands B74 4BH
dot icon01/02/2009
Director's change of particulars / stuart hulse / 01/12/2008
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/10/2007
Director resigned
dot icon07/03/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon30/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon24/04/2006
£ sr 49100@1 28/09/05
dot icon24/04/2006
Ad 31/05/04--------- £ si 56656@1
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon31/08/2005
Ad 01/09/04--------- £ si 2200@1
dot icon31/08/2005
Ad 01/08/04--------- £ si 4712@1
dot icon11/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon28/02/2005
Accounts for a medium company made up to 2004-07-31
dot icon01/02/2005
New director appointed
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon16/09/2002
Registered office changed on 17/09/02 from: coppice house coppice side industrial estate brownhills walsall WS8 7EX
dot icon25/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon02/04/2002
Accounts for a small company made up to 2001-07-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-07-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon19/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon28/03/1999
Accounts for a small company made up to 1998-07-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon30/11/1997
Accounts for a small company made up to 1997-07-31
dot icon30/11/1997
Accounts for a small company made up to 1996-10-31
dot icon26/08/1997
New director appointed
dot icon24/06/1997
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-10-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-10-31
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
Accounts for a small company made up to 1993-10-31
dot icon14/06/1994
Particulars of mortgage/charge
dot icon30/01/1994
Return made up to 31/12/93; full list of members
dot icon05/06/1993
Full accounts made up to 1992-10-31
dot icon19/04/1993
Particulars of contract relating to shares
dot icon19/04/1993
Ad 18/12/92--------- £ si 4998@1
dot icon28/03/1993
Resolutions
dot icon28/03/1993
Resolutions
dot icon28/03/1993
Nc inc already adjusted 18/12/92
dot icon25/03/1993
Return made up to 31/12/92; full list of members
dot icon23/11/1992
Secretary resigned;new director appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
New secretary appointed
dot icon16/09/1992
New director appointed
dot icon17/08/1992
Full accounts made up to 1991-10-31
dot icon31/03/1992
Return made up to 31/12/91; no change of members
dot icon16/03/1992
Registered office changed on 17/03/92 from: 196E walsall wood road aldridge west midlands WS9 8HB
dot icon23/05/1991
Accounts for a small company made up to 1990-10-31
dot icon23/05/1991
Return made up to 31/12/90; no change of members
dot icon25/09/1990
Particulars of mortgage/charge
dot icon20/06/1990
Accounts for a small company made up to 1989-10-31
dot icon20/06/1990
Return made up to 31/12/89; full list of members
dot icon10/09/1989
Full accounts made up to 1987-10-31
dot icon10/09/1989
Full accounts made up to 1986-10-31
dot icon31/08/1989
Full accounts made up to 1988-10-31
dot icon31/08/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1988
Wd 16/03/88 pd 02/01/85--------- £ si 2@1
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Return made up to 31/12/86; full list of members
dot icon17/03/1988
Return made up to 31/12/85; full list of members
dot icon17/03/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cabrey, Richard
Director
10/02/2009 - 05/05/2011
13
Lamb, David Frank
Director
01/08/1992 - 19/03/1999
-
Lawley, Ian Stuart
Director
31/07/1999 - 01/10/2007
1
Hulse, Rachel Frances
Secretary
12/11/1992 - Present
-
Bird, John Henry
Director
06/12/2004 - 30/06/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HULSE (ELECTRICAL CONTRACTORS) LTD

HULSE (ELECTRICAL CONTRACTORS) LTD is an(a) Dissolved company incorporated on 01/01/1985 with the registered office located at Enterprise House, 115 Edmund Street, Birmingham B3 2HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HULSE (ELECTRICAL CONTRACTORS) LTD?

toggle

HULSE (ELECTRICAL CONTRACTORS) LTD is currently Dissolved. It was registered on 01/01/1985 and dissolved on 30/04/2018.

Where is HULSE (ELECTRICAL CONTRACTORS) LTD located?

toggle

HULSE (ELECTRICAL CONTRACTORS) LTD is registered at Enterprise House, 115 Edmund Street, Birmingham B3 2HJ.

What does HULSE (ELECTRICAL CONTRACTORS) LTD do?

toggle

HULSE (ELECTRICAL CONTRACTORS) LTD operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for HULSE (ELECTRICAL CONTRACTORS) LTD?

toggle

The latest filing was on 30/04/2018: Final Gazette dissolved via compulsory strike-off.