Company NameV & W Electrics Limited
Company StatusDissolved
Company Number01915446
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert John David Newsham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Mews 8 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameTrust Asset Management Limited (Corporation)
StatusClosed
Appointed05 April 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 31 March 2014)
Correspondence AddressChurch House Mews 8 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Michael Parker Vaughan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration20 years, 8 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dingle Morda Close
Oswestry
Shropshire
SY10 2BA
Wales
Director NameMr Rodney Corbett Willan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration20 years, 8 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Y-Clawdd
Four Crosses
Llanymynech
Powys
SY22 6TX
Wales
Secretary NameMr Rodney Corbett Willan
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration20 years, 8 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Y-Clawdd
Four Crosses
Llanymynech
Powys
SY22 6TX
Wales
Director NameMr Guy Jeremy Peregrine Bartlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(26 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaes-Y-Clawdd Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8NN
Wales

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

26k at £1Trust Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,458
Cash£94
Current Liabilities£267,579

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 February 2013Statement of affairs with form 4.19 (8 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-29
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (8 pages)
16 January 2013Registered office address changed from Maes-Y-Clawdd Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from Maes-Y-Clawdd Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN on 16 January 2013 (2 pages)
12 December 2012Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 21 November 2012 (2 pages)
12 December 2012Termination of appointment of Guy Bartlett as a director (2 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 26,000
(15 pages)
13 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 26,000
(15 pages)
13 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 26,000
(15 pages)
25 October 2012Appointment of Robert John David Newsham as a director (3 pages)
25 October 2012Appointment of Trust Asset Management Limited as a secretary on 5 April 2012 (3 pages)
25 October 2012Appointment of Robert John David Newsham as a director on 5 April 2012 (3 pages)
25 October 2012Appointment of Trust Asset Management Limited as a secretary (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2012Appointment of Mr Guy Jeremy Peregrine Bartlett as a director (3 pages)
6 March 2012Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 30 January 2012 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2012Termination of appointment of Rodney Corbett Willan as a director on 30 January 2012 (2 pages)
6 February 2012Termination of appointment of Michael Parker Vaughan as a director on 30 January 2012 (2 pages)
6 February 2012Termination of appointment of Rodney Willan as a secretary (2 pages)
6 February 2012Termination of appointment of Rodney Corbett Willan as a secretary on 30 January 2012 (2 pages)
6 February 2012Termination of appointment of Rodney Willan as a director (2 pages)
6 February 2012Termination of appointment of Michael Vaughan as a director (2 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 January 2012Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 02/06/06; full list of members (7 pages)
20 June 2006Return made up to 02/06/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 02/06/05; full list of members (7 pages)
9 June 2005Return made up to 02/06/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 02/06/04; full list of members (7 pages)
3 June 2004Return made up to 02/06/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 02/06/03; full list of members (7 pages)
27 May 2003Return made up to 02/06/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 June 2002Return made up to 02/06/02; full list of members (7 pages)
13 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 June 2000Return made up to 02/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 02/06/99; no change of members (4 pages)
8 June 1999Return made up to 02/06/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 June 1998Return made up to 02/06/98; no change of members (4 pages)
12 June 1998Return made up to 02/06/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 June 1997Return made up to 02/06/97; full list of members (6 pages)
18 June 1997Return made up to 02/06/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 June 1996Return made up to 02/06/96; no change of members (4 pages)
4 June 1996Return made up to 02/06/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 June 1995Return made up to 02/06/95; change of members (6 pages)
14 June 1995Return made up to 02/06/95; change of members (6 pages)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Certificate of incorporation (1 page)