Company NameWholesale Electro (Keighley) Limited
Company StatusDissolved
Company Number01317125
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 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(16 years, 5 months after company formation)
Appointment Duration30 years, 4 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(16 years, 5 months after company formation)
Appointment Duration30 years, 4 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 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 4 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(16 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 9 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
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 10 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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 1999Dissolved (1 page)
10 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (6 pages)
31 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 1997Res re specie (1 page)
31 December 1997Appointment of a voluntary liquidator (1 page)
31 December 1997Declaration of solvency (3 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (12 pages)
23 August 1996Full accounts made up to 31 December 1995 (6 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)