Company NameLWW Electrical Services Limited
Company StatusDissolved
Company Number09395208
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee William Walker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Raydale
Hemlington
Middlesbrough
Teesside
TS8 9SB
Director NameMrs Deborah Anne Walker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Raydale
Hemlington
Middlesbrough
Teesside
TS8 9SB
Secretary NameMrs Deborah Anne Walker
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address35 Raydale
Hemlington
Middlesbrough
Teesside
TS8 9SB

Location

Registered Address6 6 Cobblestone Close
Stainton Village
Middlesbrough
Cleveland
TS8 9FF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
16 March 2018Registered office address changed from 35 Raydale Hemlington Middlesbrough Teesside TS8 9SB England to 6 6 Cobblestone Close Stainton Village Middlesbrough Cleveland TS8 9FF on 16 March 2018 (1 page)
15 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 March 2016Termination of appointment of Deborah Anne Walker as a secretary on 4 March 2016 (1 page)
12 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
12 March 2016Termination of appointment of Deborah Anne Walker as a secretary on 4 March 2016 (1 page)
12 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
8 February 2015Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page)
8 February 2015Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page)
8 February 2015Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)