Company NameWalsall Electrical Distributors Limited
DirectorsRonald Young Ballantyne and Douglas Talbot McNair
Company StatusDissolved
Company Number00242113
CategoryPrivate Limited Company
Incorporation Date2 September 1929(94 years, 1 month ago)
Previous NameWalsall Conduits Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(64 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(64 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed07 November 1996(67 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameRobert John Blair
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address7 Grandborough Drive
Solihull
West Midlands
B91 3TS
Director NameMr Ronald MacDonald Doe
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address169 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JR
Director NameMr Brian Arthur Gaunt
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address42 Hopcroft Close
Litchfield Park
Higher Blackley
Manchester
M9 0RX
Director NameGeorge Jones
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 August 1992)
RoleCompany Director
Correspondence Address51 Newfield Road
Hagley
Stourbridge
West Midlands
DY9 0JR
Director NameMr William Herbert Cariss Prince
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address125 Little Sutton Road
Sutton Coldfield
West Midlands
B75 6PU
Director NameMr Thomas John Wallace
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address16 Sunningdale Park
Bangor
County Down
BT20 4UU
Northern Ireland
Secretary NameGerald Swan
NationalityBritish
StatusResigned
Appointed06 August 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressMorogar
Post Office Lane
Kempsey
Worcester
WR5 3NX
Director NameMr Paul Edmund Humber
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(63 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressStillwater Cottage Green Lane
Orleton
Ludlow
Salop
SY8 4JE
Wales
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed28 January 1994(64 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£18,978,000

Accounts

Latest Accounts6 January 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
14 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001O/C - replacement of liquidator (13 pages)
23 January 2001Appointment of a voluntary liquidator (1 page)
12 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Ex res re specie (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
31 October 1996Full accounts made up to 6 January 1996 (9 pages)
14 August 1996Return made up to 06/08/96; no change of members (6 pages)
1 November 1995Full accounts made up to 6 January 1995 (12 pages)
11 August 1995Return made up to 06/08/95; no change of members (8 pages)
21 March 1995Registered office changed on 21/03/95 from: dial lane west bromwich west midlands B70 0EB (1 page)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
4 September 1994Return made up to 06/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)