Company NameMead Electric Wholesale Limited
Company StatusDissolved
Company Number00528448
CategoryPrivate Limited Company
Incorporation Date25 January 1954(70 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameWilliam Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Correspondence AddressHolmbury
19 Winton Road Bowdon
Altrincham
Cheshire
WA14 2PE
Secretary NameWilliam Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Correspondence AddressHolmbury
19 Winton Road Bowdon
Altrincham
Cheshire
WA14 2PE
Director NameStephen Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Secretary NameStephen Coleman
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NamePhilip Cecil Aginsky
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 1992(38 years after company formation)
Appointment Duration-1 years, 4 months (resigned 31 May 1991)
RoleExecutive
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleExecutive
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(37 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 May 1991)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressLidgra House
250 Kingsbury Road
London
NW9 0BS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
1 March 1994Director resigned;new director appointed (4 pages)
19 February 1994Full accounts made up to 30 June 1993 (8 pages)
15 May 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
15 May 1992Director resigned (4 pages)
8 May 1992Accounts for a dormant company made up to 30 June 1991 (4 pages)