Company NameL & C Electrical (Wholesale) Limited
DirectorKenneth John Mullen
Company StatusDissolved
Company Number01599234
CategoryPrivate Limited Company
Incorporation Date23 November 1981(42 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2005(23 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameAleksandra Jadwiga Tallis
NationalityPolish
StatusCurrent
Appointed30 June 2005(23 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address6 St Chads Grove
Leeds
West Yorkshire
LS6 3PN
Director NameDerek Francis Laycock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressThe Fosse
4 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameCatherine Anne Laycock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address1 Swan Way
Crookham Village
Fleet
Hampshire
GU13 8EE
Secretary NameCatherine Anne Laycock
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address1 Swan Way
Crookham Village
Fleet
Hampshire
GU13 8EE
Secretary NameWalton Law Eddlestone
NationalityBritish
StatusResigned
Appointed29 November 1993(12 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameTrevor Sidney Oram
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressMitford
Strood Green
Wisborough Green
West Sussex
RH14 0HN
Director NameJohn Edward Patrick Lytle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressLittledale
Cedar Road Hook Heath
Woking
Surrey
GU22 0JH
Director NameAnthony Cutting
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address29 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Secretary NameMr Alexander John Powell
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Chichester Road
Midhurst
West Sussex
GU29 9QE
Director NameMr Alexander John Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Chichester Road
Midhurst
West Sussex
GU29 9QE
Director NameMr Lawrence Westman
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1999)
RoleBusiness Director
Country of ResidenceIreland
Correspondence AddressNewpark House Whitescross
Foxrock
Dublin 18
Irish
Director NameMr Alan Roff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1997)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 College Close
Rowlands Castle
Hampshire
PO9 6AJ
Director NameJames Anthony Lillis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1999)
RoleBusiness Executive
Correspondence Address10 Offington Drive
Sutton
Dublin
13
Director NameMr David Ribton Hogg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 1999)
RoleBusiness Executive
Correspondence AddressFarleton
282 Botley Road Burridge
Southampton
Hampshire
SO31 1BQ
Director NameBarry Paul Angel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 1999)
RoleBusiness Executive
Correspondence Address41 Frampton Way
Totton
Southampton
Hampshire
SO40 9AD
Secretary NameBarry Paul Angel
NationalityBritish
StatusResigned
Appointed06 March 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 1999)
RoleBusiness Executive
Correspondence Address41 Frampton Way
Totton
Southampton
Hampshire
SO40 9AD
Director NameAlan Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2000)
RoleBusiness Executive
Correspondence Address56 Chiltley Way
Liphook
Hampshire
GU30 7HE
Director NameMr David John Fitchett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Lynwood Heights
Rickmansworth
Hertfordshire
WD3 4ED
Director NameMr Michael Charles Gilbert Amos
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleChartered Secretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Secretary NameJohn Graham Evetts
NationalityPollish/British
StatusResigned
Appointed10 November 1999(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address72 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameMr Timothy Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2005)
RoleCo Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,701

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Registered office changed on 28/10/05 from: 313-333 rainham road south dagenham essex RM10 8SX (1 page)
27 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2005Appointment of a voluntary liquidator (1 page)
27 October 2005Declaration of solvency (3 pages)
26 September 2005Return made up to 19/09/05; full list of members (3 pages)
15 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
30 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
2 November 2004Return made up to 19/09/04; full list of members (2 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 October 2003Return made up to 19/09/03; full list of members; amend (6 pages)
29 October 2003Return made up to 19/09/02; full list of members; amend (7 pages)
17 October 2003Return made up to 19/09/03; full list of members (6 pages)
10 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 November 2002Return made up to 19/09/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 November 2001Return made up to 19/09/01; full list of members; amend (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Return made up to 19/09/01; full list of members (6 pages)
13 August 2001Director's particulars changed (1 page)
12 June 2001Auditor's resignation (3 pages)
16 March 2001Full accounts made up to 30 April 2000 (10 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
23 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2000Director resigned (1 page)
28 March 2000Accounting reference date extended from 25/04/00 to 30/04/00 (1 page)
29 January 2000Accounts for a dormant company made up to 25 April 1999 (5 pages)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/99
(1 page)
25 November 1999Registered office changed on 25/11/99 from: birch house parklands business park forest road, denmead waterlooville, hants. PO7 6XP (1 page)
19 November 1999New secretary appointed (1 page)
19 November 1999Secretary resigned;director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 October 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
9 May 1999Accounting reference date shortened from 31/12/99 to 25/04/99 (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
7 January 1999Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: birch house parklands business park forest road denmead waterlooville PO7 6XP (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Return made up to 19/09/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1996Auditor's resignation (1 page)
24 July 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
29 September 1995Return made up to 19/09/95; full list of members (8 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)