Active - Proposal to Strike off
Company Information for WINSTANLEY ELECTRICAL LIMITED
1st And 2nd Floor 104- 108 Wallgate, 104- 108 WALLGATE, Wigan, WN3 4AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WINSTANLEY ELECTRICAL LIMITED | |
Legal Registered Office | |
1st And 2nd Floor 104- 108 Wallgate 104- 108 WALLGATE Wigan WN3 4AB | |
Company Number | 05303792 | |
---|---|---|
Company ID Number | 05303792 | |
Date formed | 2004-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB294973890 |
Last Datalog update: | 2023-06-07 09:10:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVIER RENE BASILE LUCIEN CAVALIERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA BYRNE |
Company Secretary | ||
ALLEN BYRNE |
Director | ||
REBECCA BYRNE |
Director | ||
CHRISTINE SUSAN AVIS |
Nominated Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLS FM LTD | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Olivier Cavaliere as a person with significant control on 2021-05-28 | |
CH01 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2021-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/21 FROM 18 Beecham Court Smithy Brook Road Wigan WN3 6PR United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2019-07-15 | |
PSC04 | Change of details for Mr Olivier Cavaliere as a person with significant control on 2019-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053037920001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Rebecca Byrne on 2016-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BYRNE | |
AP01 | DIRECTOR APPOINTED MR OLIVIER RENE BASILE LUCIEN CAVALIERE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM 9-11 Millgate Wigan Lancashire | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BYRNE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BYRNE / 03/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA BYRNE / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 07/01/05 | |
ELRES | S80A AUTH TO ALLOT SEC 07/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-12-31 | £ 69,987 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 47,673 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINSTANLEY ELECTRICAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,317 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 6,482 |
Current Assets | 2012-12-31 | £ 75,807 |
Current Assets | 2011-12-31 | £ 56,355 |
Debtors | 2012-12-31 | £ 71,990 |
Debtors | 2011-12-31 | £ 48,373 |
Shareholder Funds | 2012-12-31 | £ 10,316 |
Shareholder Funds | 2011-12-31 | £ 13,879 |
Stocks Inventory | 2012-12-31 | £ 1,500 |
Stocks Inventory | 2011-12-31 | £ 1,500 |
Tangible Fixed Assets | 2012-12-31 | £ 4,496 |
Tangible Fixed Assets | 2011-12-31 | £ 5,719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WINSTANLEY ELECTRICAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |