Company NameLectrical Supplies Limited
DirectorsJoan Elizabeth Stansfield and Leonard Stansfield
Company StatusDissolved
Company Number02001160
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJoan Elizabeth Stansfield
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address736 Edenfield Road
Norden
Rochdale
Lancs
OL12 7PP
Director NameLeonard Stansfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address736 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7PP
Secretary NameJoan Elizabeth Stansfield
NationalityBritish
StatusCurrent
Appointed22 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address736 Edenfield Road
Norden
Rochdale
Lancs
OL12 7PP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (6 pages)
17 May 1996Appointment of a voluntary liquidator (1 page)
17 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1996Registered office changed on 15/05/96 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page)
4 September 1995Full accounts made up to 31 October 1994 (15 pages)
18 August 1995Registered office changed on 18/08/95 from: lewis house 12 smith street rochdale lancs OL16 1TX (1 page)
29 March 1995Return made up to 22/01/95; full list of members (12 pages)