Company NameThe Standard Wholesale Electrical (Supplies) Company Limited
Company StatusDissolved
Company Number00480248
CategoryPrivate Limited Company
Incorporation Date29 March 1950(74 years ago)
Dissolution Date24 May 2005 (18 years, 10 months ago)
Previous NameSiebe Protec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(49 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(50 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(49 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2005)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(48 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(49 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(49 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£377,000
Current Liabilities£377,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2004Return made up to 03/01/04; full list of members (10 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Return made up to 03/01/03; full list of members (6 pages)
8 February 2002Return made up to 03/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
19 January 2001Return made up to 03/01/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 03/01/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
30 September 1999New director appointed (21 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
17 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (8 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Full accounts made up to 6 April 1996 (9 pages)
8 February 1996Return made up to 03/01/96; full list of members (7 pages)
12 September 1995Full accounts made up to 1 April 1995 (9 pages)