Company NameWholesale Electro Group Limited
Company StatusDissolved
Company Number00250159
CategoryPrivate Limited Company
Incorporation Date14 August 1930(93 years, 9 months 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)
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 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(63 years, 3 months after company formation)
Appointment Duration30 years, 5 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
Appointed12 November 1993(63 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(63 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(63 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameStephen Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameCharles Hardy
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1992)
RoleElectrical Wholesaler
Correspondence Address15 Kensington Road
Halifax
West Yorkshire
HX3 0HN
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Secretary NameStephen Coleman
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NamePhilip Cecil Aginsky
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 1992(61 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 1992)
RoleExecutive
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(61 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleExecutive
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£368,506
Current Liabilities£16,197

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
15 January 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (6 pages)
31 December 1997Declaration of solvency (3 pages)
31 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 1997Appointment of a voluntary liquidator (1 page)
20 January 1997Return made up to 31/12/96; full list of members (12 pages)
23 August 1996Accounts made up to 31 December 1995 (8 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
10 July 1995Accounts made up to 31 December 1994 (8 pages)