ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD

Register to unlock more data on OkredoRegister

ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04696523

Incorporation date

12/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon09/01/2013
Final Gazette dissolved following liquidation
dot icon09/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/08/2011
Administrator's progress report to 2011-07-23
dot icon07/04/2011
Result of meeting of creditors
dot icon22/03/2011
Statement of administrator's proposal
dot icon27/02/2011
Notice of completion of voluntary arrangement
dot icon14/02/2011
Statement of affairs with form 2.14B
dot icon30/01/2011
Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2011-01-31
dot icon30/01/2011
Appointment of an administrator
dot icon09/01/2011
Termination of appointment of Wendy Ferrie as a secretary
dot icon09/01/2011
Termination of appointment of Wendy Ferrie as a director
dot icon08/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Registered office changed on 04/09/2009 from units 3-4 riverside court colne road huddersfield HD1 3ER
dot icon19/08/2009
Return made up to 13/03/09; full list of members
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Registered office changed on 20/08/2009 from west house king cross road halifax west yorkshire HX1 1EB
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/10/2008
Return made up to 13/03/08; full list of members
dot icon18/03/2008
Director's Change of Particulars / alistair ferrie / 02/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 8 priestley grove, now: priestley grove; Area was: , now: taylor hill; Country was: , now: england
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
New director appointed
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Director resigned
dot icon09/04/2007
Return made up to 13/03/07; full list of members
dot icon25/09/2006
Ad 06/04/05-06/04/05 £ si [email protected]=50
dot icon25/09/2006
Ad 06/04/05-06/04/05 £ si [email protected]=50
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 13/03/06; full list of members
dot icon22/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 13/03/05; full list of members
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
Particulars of mortgage/charge
dot icon18/10/2004
Registered office changed on 19/10/04 from: hillcrest house brow mills industrial estate hipperholme hipperholme halifax west yorkshire HX3 8DD
dot icon14/09/2004
Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon07/09/2004
Certificate of change of name
dot icon26/03/2004
Return made up to 13/03/04; full list of members
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Registered office changed on 12/01/04 from: 91A cheapside waltham north east lincolnshire DN37 0HP
dot icon11/01/2004
Location of register of members
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon04/01/2004
Certificate of change of name
dot icon31/05/2003
Location of register of members
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New secretary appointed
dot icon31/05/2003
Registered office changed on 01/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
Director resigned
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrie, Alistair
Director
31/08/2004 - Present
10
Scott, Jacqueline
Nominee Director
13/03/2003 - 13/03/2003
2830
Bland, Robert William
Director
22/12/2003 - 31/08/2004
5
Dobson, John William
Director
13/03/2003 - 22/12/2003
6
Ferrie, Wendy Ann
Director
04/05/2007 - 17/12/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD

ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD?

toggle

ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD is currently Dissolved. It was registered on 12/03/2003 and dissolved on 09/01/2013.

Where is ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD located?

toggle

ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD do?

toggle

ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for ELECTRICAL WHOLESALE (HUDDERSFIELD) LTD?

toggle

The latest filing was on 09/01/2013: Final Gazette dissolved following liquidation.