Company NameG Williams Electrical Limited
Company StatusDissolved
Company Number06565518
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Graham Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteuppermo.com
Email address[email protected]

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Graham Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,667
Cash£5,547
Current Liabilities£1,042

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr Graham Williams on 9 August 2018 (2 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from G Williams Electrical Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from G Williams Electrical Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 11 May 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Graham Williams on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Williams on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 May 2009Return made up to 15/04/09; full list of members (3 pages)
30 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2008Director appointed graham williams (2 pages)
8 May 2008Director appointed graham williams (2 pages)
30 April 2008Appointment terminated director ocs directors LIMITED (1 page)
30 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
30 April 2008Appointment terminated director ocs directors LIMITED (1 page)
30 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)