Company NameCute Electrical Supplies Ltd
DirectorLee John Gaskell
Company StatusLiquidation
Company Number06574676
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Lee John Gaskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(9 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 The Copse
Bramley
Rotherham
South Yorkshire
S66 3TB
Director NameMrs Angela Mary Gaskell
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Chestnut Road
Swallownest
Sheffield
South Yorkshire
S26 4SJ
Director NameStacey Louise Gaskell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2009)
RoleHairdresser
Correspondence Address60 Lyminton Lane
Treeton
Rotherham
South Yorkshire
S60 5UG

Location

Registered AddressArmstrong Watson
Central House
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£16,458
Current Liabilities£150,672

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 May 2017 (overdue)

Filing History

29 October 2010Statement of affairs with form 4.19 (17 pages)
18 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Registered office address changed from Unit 5 Neepsen Industrial Estate 80 Parkwood Road Sheffield South Yorkshire S3 8AG on 24 September 2010 (2 pages)
22 June 2010Director's details changed for Lee John Gaskell on 23 April 2010 (2 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Appointment terminated director stacey gaskell (1 page)
12 February 2009Director appointed lee john gaskell (2 pages)
30 July 2008Registered office changed on 30/07/2008 from unit 5 neepsend industrial estate 80 parkwood road sheffield S3 8AG united kingdom (1 page)
26 June 2008Director appointed stacey louise gaskell (2 pages)
26 June 2008Appointment terminated director angela gaskell (1 page)
23 April 2008Incorporation (15 pages)