About

Registered Number: 08210766
Date of Incorporation: 12/09/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: BRIDGESTONES, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Northern Lights Electrical & Building Services Ltd was founded on 12 September 2012 and has its registered office in Oldham in Lancashire, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. There are 4 directors listed as Simpson, Ryan Cole, Yates, Kathleen Edwina, Simpson, Ryan Cole, Yates, Mark Andrew for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Ryan Cole 24 January 2014 30 July 2019 1
YATES, Mark Andrew 12 September 2012 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Ryan Cole 17 April 2015 30 July 2019 1
YATES, Kathleen Edwina 12 September 2012 17 April 2015 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
AD01 - Change of registered office address 12 July 2019
AD01 - Change of registered office address 02 July 2019
RESOLUTIONS - N/A 01 July 2019
LIQ02 - N/A 01 July 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 May 2018
CS01 - N/A 26 May 2017
MR01 - N/A 11 May 2017
AA - Annual Accounts 14 March 2017
AD01 - Change of registered office address 13 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
RP04 - N/A 03 July 2015
SH06 - Notice of cancellation of shares 23 June 2015
AA - Annual Accounts 18 June 2015
SH03 - Return of purchase of own shares 19 May 2015
AR01 - Annual Return 17 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 19 December 2014
SH01 - Return of Allotment of shares 19 December 2014
AD01 - Change of registered office address 20 May 2014
AD01 - Change of registered office address 16 May 2014
AD01 - Change of registered office address 16 May 2014
SH01 - Return of Allotment of shares 08 May 2014
AA - Annual Accounts 26 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 17 October 2013
NEWINC - New incorporation documents 12 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.