About

Registered Number: 05638214
Date of Incorporation: 28/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: Stuart Rathmell Insolvency Egyptian Mill, Egyptian Street, Bolton, Lancashire, BL1 2HS

 

Established in 2005, S L H Electrical Contractors Ltd has its registered office in Lancashire, it has a status of "Dissolved". There are 2 directors listed as Hall, Lynette Jayne, Hall, Steven Daniel for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lynette Jayne 28 November 2005 - 1
HALL, Steven Daniel 28 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
LIQ07 - N/A 09 February 2018
LIQ14 - N/A 26 January 2018
LIQ02 - N/A 05 July 2017
AD01 - Change of registered office address 26 June 2017
RESOLUTIONS - N/A 22 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.