Company NameWholesale Electro (Leeds) Limited
Company StatusDissolved
Company Number06817015
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Director

Director NameAndrew Paul Hayward
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Poppleton Road
Tingley
Wakefield
WF3 1UX

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

Shareholders

1 at £1Andrew Paul Hayward
100.00%
Ordinary

Financials

Year2014
Net Worth£55,916
Cash£2,136
Current Liabilities£416,487

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
16 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
16 April 2014Liquidators' statement of receipts and payments to 11 February 2014 (17 pages)
16 April 2014Liquidators statement of receipts and payments to 11 February 2014 (17 pages)
16 April 2014Liquidators' statement of receipts and payments to 11 February 2014 (17 pages)
21 February 2013Statement of affairs with form 4.19 (8 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Statement of affairs with form 4.19 (8 pages)
1 February 2013Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 1 February 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
(3 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Incorporation (13 pages)
12 February 2009Incorporation (13 pages)