Company NameWhitehursts Electrical Contractors Limited
Company StatusDissolved
Company Number05508217
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Julian John Whitehurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleElectricion
Country of ResidenceEngland
Correspondence Address4 Johnson
Congleton
Cheshire
CW12 3TQ
Secretary NameMr Julian John Whitehurst
StatusClosed
Appointed01 June 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2014)
RoleCompany Director
Correspondence Address4 Johnson Close
Congleton
Cheshire
CW12 3TQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameTracy Whitehurst
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Doreen Avenue
Congleton
Cheshire
CW12 3JE
Secretary NameMr Nicholas Plant
NationalityBritish
StatusResigned
Appointed01 May 2006(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Leek Road
Congleton
Cheshire
CW12 3HX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone07 785593695
Telephone regionMobile

Location

Registered Address4 Johnson Close
Congleton
Cheshire
CW12 3TQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

100 at £0.01Julian Whitehurst
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Completion of winding up (1 page)
14 May 2014Completion of winding up (1 page)
5 September 2012Order of court to wind up (2 pages)
5 September 2012Order of court to wind up (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Appointment of Mr Julian John Whitehurst as a secretary (2 pages)
29 July 2011Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX on 29 July 2011 (1 page)
29 July 2011Appointment of Mr Julian John Whitehurst as a secretary (2 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(4 pages)
29 July 2011Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX on 29 July 2011 (1 page)
29 July 2011Termination of appointment of Nicholas Plant as a secretary (1 page)
29 July 2011Termination of appointment of Nicholas Plant as a secretary (1 page)
8 June 2011Compulsory strike-off action has been suspended (1 page)
8 June 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Julian John Whitehurst on 14 July 2010 (2 pages)
19 August 2010Director's details changed for Julian John Whitehurst on 14 July 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
27 May 2010Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Return made up to 14/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/11/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2008Return made up to 14/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/11/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2008Compulsory strike-off action has been discontinued (1 page)
15 January 2008Compulsory strike-off action has been discontinued (1 page)
11 January 2008Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2008Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2007Return made up to 14/07/06; full list of members (6 pages)
19 April 2007Return made up to 14/07/06; full list of members (6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Ad 14/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Ad 14/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 July 2005Incorporation (12 pages)
14 July 2005Incorporation (12 pages)