Company NameWiring Services Limited
Company StatusDissolved
Company Number04459877
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliffe
TS16 0QE
Director NameJennifer Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleSecretary
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliff
TS16 0QE
Secretary NameJennifer Davies
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleSecretary
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliff
TS16 0QE

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Turnover£11,290,842
Gross Profit£1,564,412
Net Worth£633,096
Cash£66,404
Current Liabilities£2,181,695

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
11 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (2 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (2 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Liquidators' statement of receipts and payments to 24 February 2015 (22 pages)
12 October 2015Liquidators statement of receipts and payments to 24 February 2015 (22 pages)
12 October 2015Liquidators' statement of receipts and payments to 24 February 2015 (22 pages)
19 June 2015Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor, Waterloo House Teeside South Thornaby-on-Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor, Waterloo House Teeside South Thornaby-on-Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages)
28 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (18 pages)
28 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (18 pages)
28 April 2014Liquidators statement of receipts and payments to 24 February 2014 (18 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Administrator's progress report to 25 February 2013 (21 pages)
26 March 2013Administrator's progress report to 25 February 2013 (21 pages)
25 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 December 2012Administrator's progress report to 28 September 2012 (30 pages)
11 December 2012Administrator's progress report to 28 September 2012 (30 pages)
28 June 2012Statement of affairs with form 2.14B (13 pages)
28 June 2012Statement of affairs with form 2.14B (13 pages)
11 June 2012Result of meeting of creditors (1 page)
11 June 2012Result of meeting of creditors (1 page)
29 May 2012Statement of administrator's proposal (51 pages)
29 May 2012Statement of administrator's proposal (51 pages)
10 April 2012Appointment of an administrator (1 page)
10 April 2012Appointment of an administrator (1 page)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
28 March 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
28 March 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
11 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
1 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 July 2007Return made up to 12/06/07; full list of members (7 pages)
23 July 2007Return made up to 12/06/07; full list of members (7 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 March 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
7 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 June 2003Return made up to 12/06/03; full list of members (7 pages)
7 June 2003Return made up to 12/06/03; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 ayton crescent eston middlesborough TS6 9HE (1 page)
23 April 2003Registered office changed on 23/04/03 from: 5 ayton crescent eston middlesborough TS6 9HE (1 page)
31 October 2002Particulars of mortgage/charge (4 pages)
31 October 2002Particulars of mortgage/charge (4 pages)
12 June 2002Incorporation (13 pages)
12 June 2002Incorporation (13 pages)