Company NameRein Electrical Leeds Ltd
DirectorsBrenda Higginbottom and Ronald Higginbottom
Company StatusDissolved
Company Number01242075
CategoryPrivate Limited Company
Incorporation Date28 January 1976(48 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Brenda Higginbottom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressThe Paddock
Arthington Close Tingley
Wakefield
West Yorkshire
WF3 1BT
Director NameMr Ronald Higginbottom
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Correspondence AddressThe Paddock
Arthington Close Tingley
Wakefield
West Yorkshire
WF3 1BT
Secretary NameMrs Brenda Higginbottom
NationalityBritish
StatusCurrent
Appointed20 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Paddock
Arthington Close Tingley
Wakefield
West Yorkshire
WF3 1BT

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,246
Cash£1,565
Current Liabilities£631,408

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 April 2004Dissolved (1 page)
20 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Appointment of a voluntary liquidator (1 page)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1996Registered office changed on 23/07/96 from: c/o wilson pitts devonshire hous 38 york place leeds west yorkshire LS1 2ED (1 page)
1 July 1996Registered office changed on 01/07/96 from: north lane house 9B north lane leeds LS6 3HG (1 page)
13 March 1996Return made up to 20/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)