Company NameE A Electrical Distributors Limited
DirectorsGary David Anthony Skeggs and Alan John Wheal
Company StatusDissolved
Company Number03169173
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years ago)

Directors

Director NameGary David Anthony Skeggs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 El Alamein Way
Bradwell
Great Yarmouth
Norfolk
NR31 8SX
Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Secretary NameMr Alan John Wheal
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Secretary NameJDL Secretarial Limited (Corporation)
StatusCurrent
Appointed07 March 1996(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 February 2000Dissolved (1 page)
26 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
11 February 1997Appointment of a voluntary liquidator (1 page)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Statement of affairs (8 pages)
26 January 1997Registered office changed on 26/01/97 from: 119A high street southend on sea essex SS1 1LH (1 page)
28 October 1996Registered office changed on 28/10/96 from: 304 high road benfleet essex SS7 5HB (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)