About

Registered Number: 03911492
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 2 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Specialist Electrical Technicians Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2007 Outstanding

N/A

Debenture 12 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.