Company NameH.S. Electrical Contractors Limited
Company StatusDissolved
Company Number01512635
CategoryPrivate Limited Company
Incorporation Date15 August 1980(43 years, 8 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDaniel Patrick Hinchin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
Cornsland
Brentwood
Essex
CM14 4JN
Director NameJanice Ann Hinchin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 July 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
Cornsland
Brentwood
Essex
CM14 4JN
Secretary NameJanice Ann Hinchin
NationalityBritish
StatusClosed
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 28 July 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
Cornsland
Brentwood
Essex
CM14 4JN
Director NameMr Anthony Webb
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address16 Defford Close
Wokingham
Berkshire
RG11 1HJ
Director NameMr Charles Nilsen
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1994)
RoleElectrical Engineer
Correspondence Address1 St Dibats Close
Dinar Powis
S Glamorgan
CF64 4NT
Wales
Director NameMr William McCambridge
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleElectrical Engineer
Correspondence Address86 Ambrook Road
Reading
Berkshire
RG2 8SW
Director NameMr Christopher James Johnson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleElectrical Engineer
Correspondence Address148 Sixty Cross Road
Twickenham
Middlesex
Director NameMr Charles Garratt
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleElectrical Engineer
Correspondence Address48 Millmead Road
Margate
Kent
CT9 3QH
Secretary NameMr Michael Brett Sinclair
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameAmanda Jane Hinchin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1999)
RoleTeacher
Correspondence Address6a Avenue Mansions
St Pauls Avenue
Willesden Green
NW2 5UG
Director NameJacqueline Tracy Hinchin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1999)
RoleSecretary
Correspondence AddressFlat 3 Park Court
9 Thriftwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1995)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN
Director NameFrank Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1997)
RoleElectrical Engineer
Correspondence Address90 Harpers Lane
Smithills
Bolton
Lancashire
BL1 6HU
Director NameJoseph Alan Macwilliams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 1996)
RoleElectrical Engineer
Correspondence Address33 Southend Road
Rainham
Essex
RM13 7XP
Director NameJohn Grant Barclay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2001)
RoleElectriacl Engineer
Correspondence Address4 Chestnut Court
Queens Road
Southport
Merseyside
PR9 9EX
Director NameMr John Thomas Slater
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Matts Hill Road
Hartlip
Sittingbourne
Kent
ME9 7XA
Director NameMr John Edward Thurston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Branksome Avenue
Hockley
Essex
SS5 5PF

Location

Registered AddressSinclair Silverman
Roman House
296 Golders Green Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,203
Cash£34,076
Current Liabilities£166,150

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (10 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Registered office changed on 07/03/02 from: 76 new cavendish street london W1G 9TB (1 page)
28 February 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Statement of affairs (6 pages)
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Registered office changed on 15/02/02 from: gable house 239 regents park road london N3 3LF (1 page)
18 January 2002Return made up to 15/12/01; full list of members (5 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
11 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 June 1999 (8 pages)
29 December 2000Return made up to 15/12/00; full list of members (7 pages)
24 August 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 15/12/99; full list of members (7 pages)
9 June 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
3 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 March 1999Return made up to 15/12/98; no change of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 June 1998Particulars of mortgage/charge (9 pages)
23 February 1998Return made up to 15/12/97; no change of members (6 pages)
21 July 1997Director resigned (1 page)
28 January 1997Return made up to 15/12/96; full list of members (8 pages)
20 September 1996Registered office changed on 20/09/96 from: 20 watford way hendon london NW4 3AD (1 page)
9 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 April 1996Director resigned (1 page)
23 February 1996Return made up to 15/12/95; no change of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)