Company NameElectrical-Wholesale.com Ltd
Company StatusDissolved
Company Number05855251
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 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 NameSteve Hudson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NamePaul Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Paul Thompson
60.00%
Ordinary
40 at £1Steven Hudson
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,982
Cash£3,157
Current Liabilities£76,037

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Registered office address changed from Unit 18, Kelvin Road Wallasey Merseyside CH44 7JW on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Unit 18, Kelvin Road Wallasey Merseyside CH44 7JW on 20 October 2010 (1 page)
10 September 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
10 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
6 August 2010Director's details changed for Steve Hudson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Steve Hudson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Steve Hudson on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 22/06/09; full list of members (4 pages)
10 September 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 22/06/08; full list of members (4 pages)
13 August 2008Return made up to 22/06/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 November 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
14 November 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
3 October 2007Return made up to 22/06/07; full list of members (2 pages)
3 October 2007Return made up to 22/06/07; full list of members (2 pages)
30 May 2007Ad 15/05/07--------- £ si 60@1=60 £ ic 40/100 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Ad 15/05/07--------- £ si 60@1=60 £ ic 40/100 (2 pages)
20 November 2006Ad 17/10/06--------- £ si 39@1=39 £ ic 1/40 (2 pages)
20 November 2006Ad 17/10/06--------- £ si 39@1=39 £ ic 1/40 (2 pages)
22 June 2006Incorporation (12 pages)
22 June 2006Incorporation (12 pages)