HILLGATE ELECTRICAL SERVICES LIMITED
INTAKE LANE

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 03505826
Status Liquidation
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address BOOTH & CO, COOPERS LANE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 6 August 2016; Liquidators statement of receipts and payments to 6 August 2015; Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers Lane Intake Lane Ossett WF5 0RG on 2 April 2015. The most likely internet sites of HILLGATE ELECTRICAL SERVICES LIMITED are www.hillgateelectricalservices.co.uk, and www.hillgate-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Hillgate Electrical Services Limited is a Private Limited Company. The company registration number is 03505826. Hillgate Electrical Services Limited has been working since 05 February 1998. The present status of the company is Liquidation. The registered address of Hillgate Electrical Services Limited is Booth Co Coopers Lane Intake Lane Ossett Wf5 0rg. . ASHTON, Janet Hazel is a Secretary of the company. HOPKINS, Hilda is a Director of the company. HOPKINS, Terry is a Director of the company. SHEPLEY, Raymond Terence is a Director of the company. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ASHTON, Janet Hazel
Appointed Date: 01 March 1998

Director
HOPKINS, Hilda
Appointed Date: 01 April 2007
76 years old

Director
HOPKINS, Terry
Appointed Date: 01 April 2007
79 years old

Director
SHEPLEY, Raymond Terence
Appointed Date: 01 March 1998
55 years old

Resigned Directors

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 06 February 1998
Appointed Date: 05 February 1998

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 06 February 1998
Appointed Date: 05 February 1998
72 years old

HILLGATE ELECTRICAL SERVICES LIMITED Events

18 Oct 2016
Liquidators statement of receipts and payments to 6 August 2016
09 Oct 2015
Liquidators statement of receipts and payments to 6 August 2015
02 Apr 2015
Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers Lane Intake Lane Ossett WF5 0RG on 2 April 2015
29 Aug 2014
Registered office address changed from Hillgate House 480 Hale Road Hale Barns Altrincham Cheshire WA15 8XT to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 29 August 2014
14 Aug 2014
Statement of affairs with form 4.19
...
... and 44 more events
26 Jul 1998
New secretary appointed
26 Jul 1998
Registered office changed on 26/07/98 from: 386/388 palatine road northenden manchester M22 4FZ
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation