Having been setup in 2000, Specialist Electrical Technicians Ltd are based in Whitefield. The companies directors are listed as Rees, Alan Michael, Rees, Alan Michael, Clarkson, Frank, Rees, Lynne Patricia, Rowland, Edward in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Alan Michael | 17 July 2002 | - | 1 |
CLARKSON, Frank | 06 November 2000 | 26 May 2004 | 1 |
REES, Lynne Patricia | 06 November 2000 | 26 May 2004 | 1 |
ROWLAND, Edward | 20 October 2004 | 26 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Alan Michael | 06 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2020 | |
LIQ14 - N/A | 14 November 2019 | |
LIQ03 - N/A | 23 November 2018 | |
LIQ03 - N/A | 27 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2015 | |
AD01 - Change of registered office address | 29 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 November 2012 | |
LIQ MISC - N/A | 01 November 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2012 | |
LIQ MISC OC - N/A | 10 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2011 | |
AD01 - Change of registered office address | 25 August 2011 | |
AD01 - Change of registered office address | 01 October 2010 | |
RESOLUTIONS - N/A | 30 September 2010 | |
4.20 - N/A | 30 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363s - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
AA - Annual Accounts | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
363s - Annual Return | 10 February 2007 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 26 January 2006 | |
363s - Annual Return | 17 January 2005 | |
225 - Change of Accounting Reference Date | 13 December 2004 | |
AA - Annual Accounts | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 23 January 2003 | |
RESOLUTIONS - N/A | 29 July 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
123 - Notice of increase in nominal capital | 29 July 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
287 - Change in situation or address of Registered Office | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
NEWINC - New incorporation documents | 21 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 June 2007 | Outstanding |
N/A |
Debenture | 12 April 2007 | Outstanding |
N/A |