About

Registered Number: 05974197
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 30 Trebellan Drive, Adeyfield, Hemel Hempstead, Herts, HP2 5EL

 

Switchgear Solutions Ltd was registered on 23 October 2006 with its registered office in Hemel Hempstead, Herts. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Hicks, Jayne Louise, Swendell, Lisa, Garnham, Stuart Edward, Garnham, Yvonne Joyce, Hicks, Jayne Louise for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNHAM, Stuart Edward 23 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Jayne Louise 22 October 2011 - 1
SWENDELL, Lisa 09 July 2008 - 1
GARNHAM, Yvonne Joyce 07 November 2006 09 July 2008 1
HICKS, Jayne Louise 23 October 2006 07 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 December 2015
SH01 - Return of Allotment of shares 11 November 2015
SH01 - Return of Allotment of shares 11 November 2015
AA01 - Change of accounting reference date 22 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 May 2015
RT01 - Application for administrative restoration to the register 01 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 19 February 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 21 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 08 February 2013
DISS16(SOAS) - N/A 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 22 November 2011
AP03 - Appointment of secretary 22 November 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 07 July 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363s - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.