Company NameKimberley Electrical Supplies Limited
DirectorsRoger David Goddard and Douglas Talbot McNair
Company StatusDissolved
Company Number01166333
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(29 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(29 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed24 July 2003(29 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMrs Hazel King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 July 2003)
RoleElectrical Wholesaler
Correspondence AddressApril Lodge Elmores Meadow
Bleasby
Nottingham
NG14 7HF
Director NameMr Robin Loader King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 1994)
RoleElectrical Wholesaler
Correspondence Address5 Birch Lea
Redhill
Nottingham
Nottinghamshire
NG5 8LT
Secretary NameMrs Hazel King
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 July 2003)
RoleElectrical Wholesaler
Correspondence AddressApril Lodge Elmores Meadow
Bleasby
Nottingham
NG14 7HF
Director NameWilliam Trevor Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1997)
RoleSales Director
Correspondence AddressNuville
Post Office Lane
Redmile
Nottinghamshire
NG13 0BE
Director NameAlistair George King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 2003)
RoleElectrical Wholesaler
Correspondence Address7 Hamilton Close
Arnold
Nottingham
Nottinghamshire
NG5 8RP

Location

Registered AddressEdmunson House PO Box1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£126,859

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Return made up to 19/09/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 20 james street kimberley NG16 2LP (1 page)
6 April 2004Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2004Accounting reference date extended from 24/07/03 to 31/12/03 (1 page)
29 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (3 pages)
27 August 2003Return made up to 19/09/02; full list of members (7 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Director resigned (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 19/09/01; full list of members (6 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Return made up to 19/09/00; full list of members (6 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Director resigned (1 page)
7 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997New director appointed (2 pages)
8 October 1996Return made up to 19/09/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 19/09/95; no change of members (4 pages)
9 April 1974Incorporation (14 pages)