Company NameElectrical Wound Components Limited
DirectorsDavid Malcolm Barley and James Flowers
Company StatusDissolved
Company Number03116473
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid Malcolm Barley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Leith Road
Darlington
County Durham
DL3 8BE
Director NameJames Flowers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressWoodside
Middleton Tyas
Richmond
North Yorkshire
DL10 6PU
Secretary NameDavid Malcolm Barley
NationalityBritish
StatusCurrent
Appointed24 October 1995(4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Leith Road
Darlington
County Durham
DL3 8BE
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2000Liquidators statement of receipts and payments (6 pages)
26 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1999Appointment of a voluntary liquidator (1 page)
25 August 1999Statement of affairs (8 pages)
11 August 1999Registered office changed on 11/08/99 from: 31 leith road darlington DL3 8BE (1 page)
16 November 1998Return made up to 20/10/98; change of members (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 October 1997Return made up to 20/10/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 November 1996Return made up to 20/10/96; full list of members (6 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Incorporation (18 pages)