SPECIALIST ELECTRICAL TECHNICIANS LIMITED

Register to unlock more data on OkredoRegister

SPECIALIST ELECTRICAL TECHNICIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911492

Incorporation date

20/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon13/02/2020
Final Gazette dissolved following liquidation
dot icon13/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2018
Liquidators' statement of receipts and payments to 2018-09-15
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-09-15
dot icon23/11/2016
Liquidators' statement of receipts and payments to 2016-09-15
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-09-15
dot icon19/11/2015
Liquidators' statement of receipts and payments to 2015-09-15
dot icon28/07/2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-29
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-09-15
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-09-15
dot icon31/10/2012
Insolvency filing
dot icon09/07/2012
Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 2012-07-10
dot icon09/07/2012
Appointment of a voluntary liquidator
dot icon09/07/2012
Insolvency court order
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon24/08/2011
Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 2011-08-25
dot icon30/09/2010
Registered office address changed from the Old Courthouse Clark Street Morecambe Lancashire LA4 5HR on 2010-10-01
dot icon29/09/2010
Statement of affairs with form 4.19
dot icon29/09/2010
Appointment of a voluntary liquidator
dot icon29/09/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/01/2010
Director's details changed for Alan Michael Rees on 2010-01-01
dot icon11/01/2010
Director's details changed for Mrs Lynne Patricia Rees on 2010-01-01
dot icon11/01/2010
Secretary's details changed for Alan Michael Rees on 2010-01-01
dot icon11/01/2010
Secretary's details changed for Alan Michael Rees on 2010-01-01
dot icon20/01/2009
Return made up to 21/01/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/02/2008
Return made up to 21/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Director resigned
dot icon09/02/2007
Return made up to 21/01/07; full list of members
dot icon17/05/2006
Return made up to 21/01/06; full list of members; amend
dot icon27/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon16/01/2005
Return made up to 21/01/05; full list of members
dot icon12/12/2004
Accounting reference date extended from 31/01/05 to 31/07/05
dot icon10/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon15/01/2004
Return made up to 21/01/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/01/2003
Return made up to 21/01/03; full list of members
dot icon28/07/2002
New director appointed
dot icon28/07/2002
Ad 18/07/02--------- £ si 107@1=107 £ ic 1/108
dot icon28/07/2002
Nc inc already adjusted 18/07/02
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon09/04/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/03/2002
Return made up to 21/01/02; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon30/01/2001
Return made up to 21/01/01; full list of members
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon29/01/2000
Registered office changed on 30/01/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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
JPCORS LIMITED
Nominee Secretary
20/01/2000 - 20/01/2000
5391
JPCORD LIMITED
Nominee Director
20/01/2000 - 20/01/2000
5355
Rees, Lynne Patricia
Director
19/10/2004 - Present
2
Rees, Lynne Patricia
Director
05/11/2000 - 25/05/2004
2
Rees, Alan Michael
Director
16/07/2002 - Present
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 SPECIALIST ELECTRICAL TECHNICIANS LIMITED

SPECIALIST ELECTRICAL TECHNICIANS LIMITED is an(a) Dissolved company incorporated on 20/01/2000 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 3 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 SPECIALIST ELECTRICAL TECHNICIANS LIMITED?

toggle

SPECIALIST ELECTRICAL TECHNICIANS LIMITED is currently Dissolved. It was registered on 20/01/2000 and dissolved on 13/02/2020.

Where is SPECIALIST ELECTRICAL TECHNICIANS LIMITED located?

toggle

SPECIALIST ELECTRICAL TECHNICIANS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does SPECIALIST ELECTRICAL TECHNICIANS LIMITED do?

toggle

SPECIALIST ELECTRICAL TECHNICIANS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for SPECIALIST ELECTRICAL TECHNICIANS LIMITED?

toggle

The latest filing was on 13/02/2020: Final Gazette dissolved following liquidation.