Company NameHillam Electrical Supplies Ltd
DirectorCraig Michael Baldwin
Company StatusDissolved
Company Number03501182
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Previous NamesGweco 103 Limited and Hillam Electrical Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCraig Michael Baldwin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBalholm Shann Lane
Keighley
West Yorkshire
BD20 6NA
Secretary NameHelen Louise Baldwin
NationalityBritish
StatusCurrent
Appointed04 February 1998(6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBalholm Shann Lane
Keighley
West Yorkshire
BD20 6NA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,516
Cash£395
Current Liabilities£211,616

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 June 2003Dissolved (1 page)
24 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2001Statement of affairs (8 pages)
28 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Appointment of a voluntary liquidator (2 pages)
10 August 2001Registered office changed on 10/08/01 from: unit 3C hillam road bradford west yorkshire BD2 1QN (1 page)
9 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Return made up to 29/01/01; full list of members (6 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
28 January 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 April 1999Ad 21/02/98--------- £ si 97@1 (2 pages)
2 April 1999Return made up to 29/01/99; full list of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 March 1998Company name changed hillam electrical supplies limit ed\certificate issued on 16/03/98 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
13 February 1998Company name changed gweco 103 LIMITED\certificate issued on 16/02/98 (2 pages)
29 January 1998Incorporation (20 pages)