Company NameBrimley Electrical Wholesale Limited
Company StatusDissolved
Company Number04374879
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Lloyd Gillam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhome
Column Road
Wirral
Cheshire
CH48 1LQ
Wales
Director NameMr Steven Hart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address242 Wigan Lane
Wigan
Lancashire
WN1 2RP
Secretary NameMr Steven Hart
NationalityBritish
StatusClosed
Appointed23 September 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address242 Wigan Lane
Wigan
Lancashire
WN1 2RP
Director NameJohn Stephen Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleOperations Director And Genera
Country of ResidenceEngland
Correspondence Address10 Foxcovers Road
Bebington
Wirral
Cheshire
CH63 3EQ
Wales
Secretary NameEric David King
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleElectrical Engineer
Correspondence Address1 Tourney Green
Kingswood
Warrington
Cheshire
WA5 7XL
Director NameMr Andrew Thomas Boardman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPump House
261 Wigan Road Standish
Wigan
Lancashire
WN4 9ST
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered AddressGibraltar House, Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2014
Turnover£830,352
Gross Profit£279,217
Net Worth£260,698
Cash£12,341
Current Liabilities£288,958

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
2 March 2005Director resigned (1 page)
20 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 November 2004Result of meeting of creditors (3 pages)
6 October 2004Statement of administrator's proposal (43 pages)
11 August 2004Appointment of an administrator (1 page)
22 July 2004Director resigned (1 page)
6 July 2004Particulars of mortgage/charge (5 pages)
29 June 2004Registered office changed on 29/06/04 from: gibraltar house kelvin road wallasey wirral CH44 7JN (1 page)
7 May 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2003Ad 14/06/02--------- £ si [email protected] (4 pages)
8 July 2003Particulars of contract relating to shares (4 pages)
25 April 2003Full accounts made up to 31 December 2002 (18 pages)
19 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
25 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 January 2003Particulars of mortgage/charge (3 pages)
27 October 2002Registered office changed on 27/10/02 from: 145 edge lane liverpool merseyside L7 2PG (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 August 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 14/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 July 2002Registered office changed on 11/07/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (2 pages)
5 July 2002S-div 14/06/02 (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002S-div 14/05/02 (1 page)
18 March 2002Registered office changed on 18/03/02 from: corporate administration services, the corn exchange drury lane, liverpool merseyside L2 7QL (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (12 pages)