Company NamePaul Wilk Electrical Services Limited
Company StatusDissolved
Company Number08027174
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Wilk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Marc Anthony Morris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Paul Wilk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Bethan Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr David Leslie Morris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMs Danielle Gabriel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2017)
RoleAdministrator
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Marc Anthony Morris
50.00%
Ordinary
50 at £1Paul Wilk
50.00%
Ordinary

Financials

Year2014
Net Worth£584
Cash£230
Current Liabilities£36,834

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
26 September 2017Order of court to wind up (2 pages)
26 September 2017Order of court to wind up (2 pages)
9 August 2017Appointment of Mr Paul Wilk as a director on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Danielle Gabriel as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Danielle Gabriel as a director on 9 August 2017 (1 page)
9 August 2017Appointment of Mr Paul Wilk as a director on 9 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 May 2017Director's details changed for Ms Danielle Garbriel on 1 May 2016 (2 pages)
22 May 2017Director's details changed for Ms Danielle Garbriel on 1 May 2016 (2 pages)
7 April 2017Compulsory strike-off action has been suspended (1 page)
7 April 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
3 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Appointment of Ms Danielle Garbriel as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Ms Danielle Garbriel as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page)
9 December 2015Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr David Leslie Morris as a director (2 pages)
13 February 2014Appointment of Mr David Leslie Morris as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2012Appointment of Mrs Bethan Williams as a director (2 pages)
1 May 2012Termination of appointment of Marc Morris as a director (1 page)
1 May 2012Termination of appointment of Marc Morris as a director (1 page)
1 May 2012Appointment of Mrs Bethan Williams as a director (2 pages)
1 May 2012Termination of appointment of Paul Wilk as a director (1 page)
1 May 2012Termination of appointment of Paul Wilk as a director (1 page)
12 April 2012Incorporation (23 pages)
12 April 2012Incorporation (23 pages)