Stafford Hill Aislaby Road
Eaglescliffe
TS16 0QE
Director Name | Jennifer Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 August 2014) |
Role | Secretary |
Correspondence Address | 1 The Courtyard Stafford Hill Aislaby Road Eaglescliff TS16 0QE |
Secretary Name | Jennifer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 August 2014) |
Role | Secretary |
Correspondence Address | 1 The Courtyard Stafford Hill Aislaby Road Eaglescliff TS16 0QE |
Director Name | Mrs Cynthia Burrows |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21a Whitburn Road Cleadon Sunderland SR6 7QP |
Director Name | Mr Graham Wilfred Burrows |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 21a Whitburn Road Cleadon Sunderland SR6 7QP |
Secretary Name | Mr Graham Wilfred Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Whitburn Road Cleadon Sunderland SR6 7QP |
Website | www.whdunn.com |
---|
Registered Address | Begbies Traynor(Central)Llp 2nd Floor, Waterloo House Teeside South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Wiring Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203,119 |
Cash | £887,414 |
Current Liabilities | £919,386 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Liquidators statement of receipts and payments to 26 March 2013 (21 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (21 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (21 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Statement of affairs with form 4.19 (14 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Statement of affairs with form 4.19 (14 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages) |
16 December 2011 | Registered office address changed from Graham House 8-10 William Street South Shields NE33 1PQ on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Graham House 8-10 William Street South Shields NE33 1PQ on 16 December 2011 (1 page) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
28 March 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
28 March 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
16 April 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
14 September 2009 | Appointment terminated director and secretary graham burrows (1 page) |
14 September 2009 | Director appointed colin davies (2 pages) |
14 September 2009 | Director and secretary appointed jennifer davies (2 pages) |
14 September 2009 | Appointment terminated director cynthia burrows (1 page) |
14 September 2009 | Director appointed colin davies (2 pages) |
14 September 2009 | Appointment terminated director cynthia burrows (1 page) |
14 September 2009 | Director and secretary appointed jennifer davies (2 pages) |
14 September 2009 | Appointment terminated director and secretary graham burrows (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 April 2006 | Incorporation (15 pages) |
4 April 2006 | Incorporation (15 pages) |