Company NameWilmslow Electrical Distributors Limited
DirectorJohn Graham Dale
Company StatusDissolved
Company Number02936172
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Graham Dale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNorcliffe Farm Styal Road
Styal
Wilmslow
Cheshire
SK9 4HZ
Secretary NameMrs Judith Ann Dixon
NationalityBritish
StatusCurrent
Appointed07 June 1994(same day as company formation)
RoleSecretary
Correspondence Address6 Kingsley Avenue
Wilmslow
Cheshire
SK9 4EN
Director NameMr Stuart Dixon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleManaging Director
Correspondence Address6 Kingsley Avenue
Wilmslow
Cheshire
SK9 4EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Statement of affairs (15 pages)
17 November 1997Appointment of a voluntary liquidator (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 63 liverpool road eccles manchester M30 7WB (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
27 June 1997Director resigned (1 page)
27 June 1997Return made up to 07/06/97; no change of members (4 pages)
11 June 1996Return made up to 07/06/96; no change of members (4 pages)
8 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
1 June 1995Return made up to 07/06/95; full list of members (6 pages)