Company NamePCE Electrical Wholesalers Ltd
Company StatusDissolved
Company Number03613113
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date23 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Crowder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2008)
RoleTechnical Director
Correspondence Address16 Cornwell Close
Rawmarsh
Rotherham
South Yorkshire
S62 7NJ
Director NameMark Lynch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2008)
RoleSales Director
Correspondence Address44 Rushdale Road
Sheffield
South Yorkshire
S8 9QD
Secretary NameDavid Crowder
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2008)
RoleTechnical Director
Correspondence Address16 Cornwell Close
Rawmarsh
Rotherham
South Yorkshire
S62 7NJ
Director NameJohn Crowder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 23 October 2008)
RolePurchasing Director
Correspondence Address12 Brooklands
Maltby
Rotherham
South Yorkshire
S66 8NY
Director NameJohn Crowder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 September 1998)
RolePurchasing Director
Correspondence Address12 Brooklands
Maltby
Rotherham
South Yorkshire
S66 8NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2004C/O re change of liq (7 pages)
19 August 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Registered office changed on 04/04/01 from: 18-24 gleadless road sheffield south yorkshire S2 3AB (1 page)
30 March 2001Statement of affairs (18 pages)
30 March 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2001Accounts for a small company made up to 31 August 2000 (3 pages)
26 September 2000Return made up to 11/08/00; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
31 January 2000Registered office changed on 31/01/00 from: unit B10 manor development centre, alison crescent manor sheffield south yorkshire S2 1AS (1 page)
10 August 1999Return made up to 11/08/99; full list of members (6 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
21 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 16 cornwell close rawmarsh rotherham south yorkshire S62 7NJ (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (12 pages)