Company NameWilson Electrical Contractors Ltd
Company StatusDissolved
Company Number02841872
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSean Michael Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleElectrical
Correspondence Address37 Blanchland Avenue
Woodlands Park Wideopen
Newcastle Upon Tyne
NE13 6JR
Director NameJohn Davison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mangrove Close
St Johns
Newcastle
Tyne & Wear
NE5 1YA
Director NameEric Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleSec & Commercial Director
Correspondence Address7 Darden Close
Simonside Park Killingworth
Newcastle
Tyne & Wear
NE12 0FY
Director NameDerek Wilson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleContracts Director
Correspondence Address37 Blanchland Avenue
Woodlands Park Wideopen
Newcastle Upon Tyne
NE13 6JR
Secretary NameEric Gibson
NationalityBritish
StatusCurrent
Appointed22 December 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address7 Darden Close
Simonside Park Killingworth
Newcastle
Tyne & Wear
NE12 0FY
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameEileen Josephine Wilson
NationalityBritish
StatusResigned
Appointed04 August 1993(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address37 Blanchland Avenue
Woodlands Park Wideopen
Newcastle Upon Tyne
NE13 6JR
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 December 1999Dissolved (1 page)
28 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Registered office changed on 20/10/97 from: aston house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
16 October 1997Statement of affairs (11 pages)
16 October 1997Appointment of a voluntary liquidator (1 page)
16 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 February 1996Accounts for a small company made up to 31 August 1994 (6 pages)
23 January 1996Return made up to 03/08/95; no change of members (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 37 blanchland ave woodland park newcastle upon tyne northumberland, NE13 6JR (1 page)