Company Name01523861 Limited
DirectorFay Lynette Goss
Company StatusLiquidation
Company Number01523861
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Previous NameMumbles Electrics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFay Lynette Goss
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(21 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Correspondence Address142 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 8NL
Director NameRobert Smith Harding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 1999)
RoleElectrician
Correspondence Address30 Essex Terrace
Plasmarl
Swansea
West Glamorgan
SA6 8LY
Wales
Director NameMr Brian John Rees
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2000)
RoleElectrician
Correspondence Address29 Wellfield
Bishopston
Swansea
West Glamorgan
SA3 3EP
Wales
Director NameMrs Janet Rees
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2000)
RoleSecretary
Correspondence Address29 Wellfield
Bishopston
Swansea
West Glamorgan
SA3 3EP
Wales
Secretary NameMrs Janet Rees
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2000)
RoleCompany Director
Correspondence Address29 Wellfield
Bishopston
Swansea
West Glamorgan
SA3 3EP
Wales
Director NameMr Gareth Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2002)
RoleElectrician
Correspondence Address69 Carmel Road
Winch Wen
Swansea
West Glamorgan
SA1 7JZ
Wales
Director NameMalcolm Ernest Rash
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2001)
RoleFinancial Director
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Secretary NameKenneth John Wright
NationalityBritish
StatusResigned
Appointed21 August 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2002)
RoleSecretary
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£209,273
Cash£37,494
Current Liabilities£120,935

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due14 March 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
11 June 2004Dissolved (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
26 June 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 291 high street epping essex CM16 4DA (1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Statement of affairs (5 pages)
14 May 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: stadium house 182 neath road landore swansea SA1 2JT (1 page)
22 October 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
22 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: castle house swansea west industrial park kingsway fforestfach, swansea west glamorgan SA5 4DL (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Return made up to 04/06/00; full list of members (7 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 1999Registered office changed on 06/09/99 from: riverside house 8 morfa road the strand swansea SA1 2EN (1 page)
27 May 1999Return made up to 04/06/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Director resigned (1 page)
16 June 1998Return made up to 04/06/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Full accounts made up to 31 December 1996 (16 pages)
28 May 1996Return made up to 04/06/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (29 pages)
20 July 1995Return made up to 04/06/95; full list of members (6 pages)
28 May 1995Full accounts made up to 31 December 1994 (19 pages)
22 October 1980Certificate of incorporation (1 page)