Background WavePink WaveYellow Wave

HURST ELECTRICAL CONTRACTORS LIMITED (01940133)

HURST ELECTRICAL CONTRACTORS LIMITED (01940133) is an active UK company. incorporated on 19 August 1985. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4531). HURST ELECTRICAL CONTRACTORS LIMITED has been registered for 40 years. Current directors include HURST, Jeannie Eleanor, HURST, Norman Robert, MIDGLEY, Barrie and 1 others.

Company Number
01940133
Status
active
Type
ltd
Incorporated
19 August 1985
Age
40 years
Address
1 Bridgewater Place, Leeds, LS11 5RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4531)
Directors
HURST, Jeannie Eleanor, HURST, Norman Robert, MIDGLEY, Barrie, TAYLOR, Andrew
SIC Codes
4531

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST ELECTRICAL CONTRACTORS LIMITED

HURST ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 19 August 1985 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4531). HURST ELECTRICAL CONTRACTORS LIMITED was registered 40 years ago.(SIC: 4531)

Status

active

Active since 40 years ago

Company No

01940133

LTD Company

Age

40 Years

Incorporated 19 August 1985

Size

N/A

Accounts

ARD: 31/3

Overdue

15 years overdue

Last Filed

Made up to 31 March 2009 (17 years ago)
Submitted on 3 February 2010 (16 years ago)
Period: 1 April 2008 - 31 March 2009(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2010
Period: 1 April 2009 - 31 March 2010

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 April 2017
For period ending 31 March 2017
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5RU,

Previous Addresses

Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF
From: 19 August 1985To: 31 March 2010
Timeline

2 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Aug 85
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HURST, Jeannie Eleanor

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed N/A

HURST, Jeannie Eleanor

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Born January 1945
Director
Appointed N/A

HURST, Norman Robert

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Born December 1938
Director
Appointed N/A

MIDGLEY, Barrie

Active
5 South View, BradfordBD13 1JF
Born March 1961
Director
Appointed 01 Apr 2003

TAYLOR, Andrew

Active
26 Park Close, LeedsLS13 2LS
Born May 1961
Director
Appointed 01 Apr 1999

DOBSON, Mark

Resigned
17 Sheridan Way, PudseyLS28 9NU
Born May 1958
Director
Appointed 01 May 1995
Resigned 31 Dec 2008
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Restoration Order Of Court
22 March 2023
AC92AC92
Gazette Dissolved Liquidation
23 June 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
23 March 2011
2.24B2.24B
Liquidation In Administration Move To Dissolution With Case End Date
23 March 2011
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
13 October 2010
2.24B2.24B
Liquidation In Administration Statement Of Affairs With Form Attached
16 September 2010
2.16B2.16B
Liquidation In Administration Result Creditors Meeting
7 June 2010
2.23B2.23B
Liquidation In Administration Proposals
24 May 2010
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
1 April 2010
2.12B2.12B
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
363(288)363(288)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
363(353)363(353)
Legacy
16 May 1995
363(190)363(190)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
363(288)363(288)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363b363b
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
9 May 1989
287Change of Registered Office
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
19 August 1985
NEWINCIncorporation