Company NameGwynedd Electrical Contractors Limited
Company StatusDissolved
Company Number01428068
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)
Previous NameMiareach Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gareth Peter Roberts
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityWelsh
StatusClosed
Appointed17 May 2006(26 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 12 January 2017)
RoleElectrical Contracting
Country of ResidenceWales
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameChristopher Price Watts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(26 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 12 January 2017)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameMrs Catrin Gruffydd Jones Roberts
StatusClosed
Appointed30 May 2006(26 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 12 January 2017)
RoleSecretary
Correspondence Address13 Ponc Y Fron
Llangefni
Gwynedd
LL77 7NY
Wales
Director NameMr Alex MacDonald
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 May 2006)
RoleCompany Director
Correspondence Address12 Bryntirion
Bethesda
Gwynedd
LL57 3NG
Wales
Director NameMrs Buddug Roberts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 May 2006)
RoleCompany Director
Correspondence AddressMaes Teg
Star
Gaerwen
Gwynedd
LL60 6AN
Wales
Director NameMr Gareth Lloyd Roberts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 May 2006)
RoleCompany Director
Correspondence AddressMaes Teg
Star
Gaerwen
Gwynedd
LL60 6AN
Wales
Secretary NameMrs Buddug Roberts
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 May 2006)
RoleCompany Director
Correspondence AddressMaes Teg
Star
Gaerwen
Gwynedd
LL60 6AN
Wales

Contact

Websitesolarpanelsnorthwales.co.uk
Telephone01248 750111
Telephone regionBangor (Gwynedd)

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£12,698
Cash£7,909
Current Liabilities£133,201

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
12 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
11 August 2015Registered office address changed from Parc Cefni Bodffordd Anglesey LL77 7PJ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Parc Cefni Bodffordd Anglesey LL77 7PJ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 August 2015 (1 page)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (5 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (5 pages)
6 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-27
(1 page)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(4 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(4 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Christopher Price Watts on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Christopher Price Watts on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Gareth Peter Roberts on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Gareth Peter Roberts on 17 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 February 2009Secretary's change of particulars / catrin jones roberts / 14/07/2008 (2 pages)
2 February 2009Return made up to 28/11/08; full list of members (4 pages)
2 February 2009Director's change of particulars / gareth roberts / 14/07/2008 (2 pages)
2 February 2009Return made up to 28/11/08; full list of members (4 pages)
2 February 2009Secretary's change of particulars / catrin jones roberts / 14/07/2008 (2 pages)
2 February 2009Director's change of particulars / gareth roberts / 14/07/2008 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
21 April 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 January 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
3 January 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 February 2006Return made up to 28/11/05; full list of members (7 pages)
15 February 2006Return made up to 28/11/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Return made up to 28/11/01; full list of members (7 pages)
29 November 2001Return made up to 28/11/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Return made up to 28/11/99; full list of members (9 pages)
4 January 2000Return made up to 28/11/99; full list of members (9 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
5 February 1999Registered office changed on 05/02/99 from: 26 ty croes llanfairpwllgwngyll ynys mon gwynedd LL61 5JR (1 page)
5 February 1999Registered office changed on 05/02/99 from: 26 ty croes llanfairpwllgwngyll ynys mon gwynedd LL61 5JR (1 page)
8 January 1999Full accounts made up to 31 August 1998 (10 pages)
8 January 1999Full accounts made up to 31 August 1998 (10 pages)
29 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Full accounts made up to 31 August 1997 (10 pages)
5 December 1997Return made up to 28/11/97; full list of members (6 pages)
5 December 1997Return made up to 28/11/97; full list of members (6 pages)
5 December 1997Full accounts made up to 31 August 1997 (10 pages)
16 December 1996Full accounts made up to 31 August 1996 (9 pages)
16 December 1996Full accounts made up to 31 August 1996 (9 pages)
4 December 1996Return made up to 28/11/96; no change of members (4 pages)
4 December 1996Return made up to 28/11/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 August 1995 (8 pages)
16 January 1996Full accounts made up to 31 August 1995 (8 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)