Company NameIndependent Electrical Supplies(Hull)Limited
Company StatusDissolved
Company Number00803170
CategoryPrivate Limited Company
Incorporation Date29 April 1964(60 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Graham Malcolm Todd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration31 years, 2 months (closed 28 February 2023)
RoleRadio TV & Electrical Goods Re
Country of ResidenceEngland
Correspondence AddressGate Fulford Cottage
Fenwicks Lane Fulford
York
YO10 4PL
Director NameDavid Nigel Baron
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(41 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 28 February 2023)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Wolfreton Lane
Hull
North Humberside
HU10 6PU
Director NameRonald Noel Stamp
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 January 2006)
RoleElectrical Appliances Retailer
Correspondence Address3 Littlemore
Vicarage Lane
Skirlaugh
East Yorkshire
HU11 5HJ
Director NameMichael Francis Berriman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleRadio TV & Electrical Goods Re
Correspondence Address143 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7RN
Director NameDenis Grout
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration14 years (resigned 10 January 2006)
RoleCompany Executive
Correspondence Address2 Cherry Lane
Hull
North Humberside
HU8 0EF
Director NameWilliam Russell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 November 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 The Lunds
Anlaby
Hull
East Yorkshire
HU10 7JJ
Secretary NameWilliam Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Lunds
Anlaby
Hull
East Yorkshire
HU10 7JJ
Director NameMr Martyn Dalby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(34 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameMr Michael Grout
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(41 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 October 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Burlington Road
Hull
North Humberside
HU8 0HN

Location

Registered AddressSuite 1 Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

40 at £1Alan Ward
4.35%
Ordinary
40 at £1Barker Gf & Sons (Hull) LTD
4.35%
Ordinary
40 at £1Berriman (Sales) LTD
4.35%
Ordinary
40 at £1Briggs Powell LTD
4.35%
Ordinary
40 at £1Charles Neil Martin Cash
4.35%
Ordinary
40 at £1Dalby Sj LTD
4.35%
Ordinary
40 at £1Denis Grout
4.35%
Ordinary
40 at £1Gough & Davy LTD
4.35%
Ordinary
40 at £1Henry Jobes
4.35%
Ordinary
40 at £1Herbert Todd
4.35%
Ordinary
40 at £1Hilda Vera Garness
4.35%
Ordinary
40 at £1Hill & Jackson (Radio & Tv) LTD
4.35%
Ordinary
40 at £1Joseph William Butterworth
4.35%
Ordinary
40 at £1Kenneth Turner
4.35%
Ordinary
40 at £1Lee Eric (Electrical) LTD
4.35%
Ordinary
40 at £1Marjorie Rose Evers
4.35%
Ordinary
40 at £1Neil Fowler
4.35%
Ordinary
40 at £1Robert Henry Graham
4.35%
Ordinary
40 at £1Ronald Noel Stamp
4.35%
Ordinary
40 at £1Ronald Parry Brooks
4.35%
Ordinary
40 at £1Ronald Todd
4.35%
Ordinary
40 at £1William Jules
4.35%
Ordinary
40 at £1William Russell
4.35%
Ordinary

Financials

Year2014
Net Worth£24,222
Cash£23,600
Current Liabilities£883

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (3 pages)
16 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Previous accounting period shortened from 25 April 2022 to 31 March 2022 (1 page)
29 April 2022Total exemption full accounts made up to 25 April 2021 (8 pages)
26 January 2022Previous accounting period shortened from 26 April 2021 to 25 April 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 28 April 2020 (7 pages)
20 July 2021Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
20 April 2021Previous accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 28 April 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Michael Grout as a director on 17 October 2019 (1 page)
28 January 2019Total exemption full accounts made up to 28 April 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 April 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 920
(7 pages)
4 January 2016Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle Hull Yorkshire HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 920
(7 pages)
4 January 2016Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle Hull Yorkshire HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page)
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)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 920
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 920
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 920
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 920
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 February 2012Termination of appointment of William Russell as a director (1 page)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 February 2012Termination of appointment of William Russell as a director (1 page)
4 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
1 April 2011Termination of appointment of William Russell as a secretary (1 page)
1 April 2011Termination of appointment of William Russell as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
24 February 2010Registered office address changed from 197 Hallgate Cottingham East Yorkshire HU16 4BB on 24 February 2010 (1 page)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
24 February 2010Registered office address changed from 197 Hallgate Cottingham East Yorkshire HU16 4BB on 24 February 2010 (1 page)
23 February 2010Director's details changed for Mr Graham Todd on 23 February 2010 (2 pages)
23 February 2010Director's details changed for William Russell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Michael Grout on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Michael Grout on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Graham Todd on 23 February 2010 (2 pages)
23 February 2010Director's details changed for William Russell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Nigel Baron on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Nigel Baron on 23 February 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (11 pages)
25 March 2009Return made up to 31/12/08; full list of members (11 pages)
22 January 2009Return made up to 31/12/07; full list of members (11 pages)
22 January 2009Return made up to 31/12/07; full list of members (11 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (10 pages)
14 February 2007Return made up to 31/12/06; full list of members (10 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Return made up to 31/12/05; no change of members (8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; no change of members (8 pages)
18 January 2006New director appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2005Return made up to 31/12/04; no change of members (8 pages)
24 February 2005Return made up to 31/12/04; no change of members (8 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 January 2003Return made up to 31/12/02; no change of members (8 pages)
8 January 2003Return made up to 31/12/02; no change of members (8 pages)
17 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (13 pages)
22 January 2001Return made up to 31/12/00; full list of members (13 pages)
26 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 August 1999New director appointed (2 pages)
31 December 1998Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Return made up to 31/12/98; no change of members (6 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(8 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(8 pages)
23 February 1998Director's particulars changed (1 page)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)