Company NameH & H Electrical Supplies Limited
Company StatusDissolved
Company Number04762843
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameArundel Plates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameEllen Beatrice Howard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years (closed 11 September 2012)
RoleElectrical Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
1 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Secretary NameEllen Beatrice Howard
NationalityBritish
StatusClosed
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years (closed 11 September 2012)
RoleElectrical Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
1 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameMr Steven Ashley MacDonald
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2009)
RoleElectrical Wholesale
Correspondence Address20 Queens Road
Bisley
Woking
Surrey
GU24 9AW
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 June 2003(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 August 2003)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 June 2003(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 August 2003)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2003(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 August 2003)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

61 at 1Ms Ellen Neatrice Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,937
Cash£15,791
Current Liabilities£167,126

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
11 June 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
(1 page)
13 June 2011Statement of affairs with form 4.19 (10 pages)
13 June 2011Statement of affairs with form 4.19 (10 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Registered office address changed from 102 Molesey Road Hersham Surrey KT12 4rd on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 102 Molesey Road Hersham Surrey KT12 4RD on 13 May 2011 (2 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 61
(4 pages)
26 July 2010Director's details changed for Ellen Beatrice Howard on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Ellen Beatrice Howard on 13 May 2010 (2 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 61
(4 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 December 2009Termination of appointment of Steven Macdonald as a director (2 pages)
24 December 2009Termination of appointment of Steven Macdonald as a director (2 pages)
8 July 2009Return made up to 13/05/09; full list of members (4 pages)
8 July 2009Return made up to 13/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 May 2008Director's change of particulars / steven macdonald / 01/05/2008 (2 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
20 May 2008Director's Change of Particulars / steven macdonald / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 20 millpond court, now: queens road; Area was: , now: bisley; Post Town was: addlestone, now: woking; Post Code was: KT15 2JY, now: GU24 9AW; Country was: , now: united kingdom (2 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2007Return made up to 13/05/07; full list of members (2 pages)
18 June 2007Return made up to 13/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2005Return made up to 13/05/05; full list of members (7 pages)
6 July 2005Return made up to 13/05/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 September 2004Return made up to 13/05/04; full list of members (7 pages)
10 September 2004Return made up to 13/05/04; full list of members (7 pages)
8 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003£ nc 1000/100999 23/09/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003£ nc 1000/100999 23/09/03 (1 page)
24 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 102 molesey road hersham surrey KT12 4RD (1 page)
8 September 2003New secretary appointed;new director appointed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 102 molesey road hersham surrey KT12 4RD (1 page)
8 September 2003New secretary appointed;new director appointed (1 page)
20 August 2003Registered office changed on 20/08/03 from: unit 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 August 2003Registered office changed on 20/08/03 from: unit 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
13 August 2003Company name changed arundel plates LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed arundel plates LIMITED\certificate issued on 13/08/03 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 11 lewes crescent brighton BN2 1FH (1 page)
26 June 2003Registered office changed on 26/06/03 from: 11 lewes crescent brighton BN2 1FH (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)