Company NameA.W. Building & Electrical Services Limited
Company StatusDissolved
Company Number04959217
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameLesley Ann Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleTeacher/Secretary
Correspondence Address12 Woodlea Lane
Leeds
West Yorkshire
LS6 4SX
Secretary NameLesley Ann Wood
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleTeacher/Secretary
Correspondence Address12 Woodlea Lane
Leeds
West Yorkshire
LS6 4SX
Director NameMr Adam Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Woodlea Lane
Leeds
West Yorkshire
LS6 4SX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth-£6,201
Cash£4,096
Current Liabilities£131,540

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
11 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (5 pages)
11 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (5 pages)
11 March 2016Liquidators statement of receipts and payments to 6 February 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (5 pages)
19 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (5 pages)
19 October 2015Liquidators statement of receipts and payments to 6 August 2015 (5 pages)
19 October 2015Liquidators statement of receipts and payments to 6 August 2015 (5 pages)
19 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (5 pages)
3 September 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
3 September 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
3 September 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
3 September 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
22 July 2014Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (6 pages)
25 March 2014Liquidators statement of receipts and payments to 6 February 2014 (6 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (6 pages)
25 March 2014Liquidators statement of receipts and payments to 6 February 2014 (6 pages)
27 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
30 July 2010Termination of appointment of Adam Wood as a director (2 pages)
30 July 2010Termination of appointment of Adam Wood as a director (2 pages)
15 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james' house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james' house 28 park place leeds LS1 2SP (1 page)
7 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
13 August 2008Statement of affairs with form 4.19 (6 pages)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2008Statement of affairs with form 4.19 (6 pages)
13 August 2008Appointment of a voluntary liquidator (1 page)
13 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 8 haines park grant avenue leeds west yorkshire LS7 1AQ (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 8 haines park grant avenue leeds west yorkshire LS7 1AQ (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Registered office changed on 29/11/07 from: 12 woodlea lane leeds west yorkshire LS6 4SX (1 page)
29 November 2007Registered office changed on 29/11/07 from: 12 woodlea lane leeds west yorkshire LS6 4SX (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 3 parkside avenue leeds west yorkshire LS6 4JD (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 3 parkside avenue leeds west yorkshire LS6 4JD (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2006Return made up to 11/11/06; full list of members (7 pages)
29 December 2006Return made up to 11/11/06; full list of members (7 pages)
6 December 2005Return made up to 11/11/05; full list of members (7 pages)
6 December 2005Return made up to 11/11/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 11/11/04; full list of members (8 pages)
30 March 2005Return made up to 11/11/04; full list of members (8 pages)
7 April 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 April 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 January 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 November 2003Incorporation (16 pages)
11 November 2003Incorporation (16 pages)