Company NameStuart Wilson Electrical Ltd
Company StatusDissolved
Company Number05039098
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date24 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Kearton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Commercial Yard
Barnard Castle
County Durham
DL12 8FE
Director NameMr Iain David Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameIain David Wilson
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone01642 675757
Telephone regionMiddlesbrough

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,348
Cash£25,146
Current Liabilities£317,266

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 December 2013Delivered on: 10 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (6 pages)
18 June 2020Liquidators' statement of receipts and payments to 14 April 2020 (14 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
21 May 2019Liquidators' statement of receipts and payments to 14 April 2019 (13 pages)
26 June 2018Liquidators' statement of receipts and payments to 14 April 2018 (13 pages)
17 May 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 17 May 2018 (2 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 8 February 2018 (2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Removal of liquidator by court order (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
31 March 2017Satisfaction of charge 050390980001 in full (1 page)
31 March 2017Satisfaction of charge 050390980001 in full (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
5 May 2016Registered office address changed from 43 Norton Road Stockton on Tees TS18 2BU to 8 High Street Yarm Cleveland TS15 9AE on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 43 Norton Road Stockton on Tees TS18 2BU to 8 High Street Yarm Cleveland TS15 9AE on 5 May 2016 (2 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
4 May 2016Statement of affairs with form 4.19 (7 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (7 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
11 January 2016Director's details changed for Iain David Wilson on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Iain David Wilson on 11 January 2016 (1 page)
11 January 2016Director's details changed for Iain David Wilson on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Iain David Wilson on 11 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Registration of charge 050390980001 (31 pages)
10 December 2013Registration of charge 050390980001 (31 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Secretary's details changed for Ian David Wilson on 21 August 2012 (1 page)
21 August 2012Director's details changed for Ian David Wilson on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Ian David Wilson on 21 August 2012 (2 pages)
21 August 2012Secretary's details changed for Ian David Wilson on 21 August 2012 (1 page)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Graham Kearton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian David Wilson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian David Wilson on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Ian David Wilson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham Kearton on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Graham Kearton on 5 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Director's change of particulars / graham kearton / 10/02/2008 (1 page)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / graham kearton / 10/02/2008 (1 page)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 10/02/07; full list of members (7 pages)
21 March 2007Return made up to 10/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
27 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 10/02/05; full list of members (3 pages)
5 April 2005Return made up to 10/02/05; full list of members (3 pages)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (21 pages)
10 February 2004Incorporation (21 pages)