About

Registered Number: 03359124
Date of Incorporation: 24/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: C/O Chancellers, 38/39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG

 

Founded in 1997, H N C Electrical Ltd has its registered office in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Gourlay, Louise, Gourlay, Colin, Baxter, Haydn for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Haydn 24 April 1997 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GOURLAY, Louise 01 February 2000 - 1
GOURLAY, Colin 24 April 1997 01 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 June 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 April 1999
225 - Change of Accounting Reference Date 01 April 1999
363s - Annual Return 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 30 April 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.