Company NameNelson & Colne Electrical Wholesalers Limited
DirectorsBarbara Annette Wilson and David Wilson
Company StatusDissolved
Company Number01634558
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 11 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)

Directors

Director NameBarbara Annette Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleStores Manager
Correspondence Address6 Clegg Street
Nelson
Lancashire
BB9 0RT
Director NameDavid Wilson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Sales
Correspondence Address6 Clegg Street
Nelson
Lancashire
BB9 0RT
Secretary NameBarbara Annette Wilson
NationalityBritish
StatusCurrent
Appointed11 September 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6 Clegg Street
Nelson
Lancashire
BB9 0RT

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 January 2001Dissolved (1 page)
24 October 2000Liquidators statement of receipts and payments (5 pages)
24 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Statement of affairs (6 pages)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 1999Registered office changed on 19/07/99 from: unit 12, riverside ind. Est. Crawford street nelson lancs BB9 7QR (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
14 November 1997Return made up to 01/09/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 January 1997Return made up to 01/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 October 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 January 1995 (10 pages)
6 September 1995Return made up to 01/09/95; no change of members (4 pages)