Company NameWinster Electrical Services Limited
DirectorsRobert William Wheatley and James David Wild
Company StatusDissolved
Company Number00135610
CategoryPrivate Limited Company
Incorporation Date5 May 1914(110 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(77 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBelmont Hall Belmont Road
Ipstones
Staffordshire
ST10 2JR
Director NameJames David Wild
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(77 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Secretary NameJames David Wild
NationalityBritish
StatusCurrent
Appointed22 January 1992(77 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,054

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Registered office changed on 25/06/03 from: c/o peak packaging LTD, gilmer house, manners ave ilkeston derbyshire de 78EF (1 page)
20 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2003Declaration of solvency (3 pages)
20 June 2003Appointment of a voluntary liquidator (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 February 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 February 2002Return made up to 22/01/02; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: creek house barton common road barton-on-sea, new milton hampshire BH25 6PR (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
6 February 2001Return made up to 22/01/01; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
9 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Full accounts made up to 30 June 1998 (6 pages)
1 February 1999Return made up to 22/01/99; full list of members (6 pages)
4 March 1998Full accounts made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (6 pages)
10 March 1997Return made up to 22/01/97; no change of members (4 pages)
8 July 1996Auditor's resignation (1 page)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
12 January 1996Return made up to 22/01/96; full list of members (6 pages)
11 April 1995Full accounts made up to 30 June 1994 (6 pages)