Company NameStort Electrical Wholesalers Limited
Company StatusDissolved
Company Number05459014
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date4 March 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr David John Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2010)
RoleManaging Director
Correspondence AddressElm Cottage
Gravesend
Albury
Hertfordshire
SG11 2LW
Director NameMr Alan George Simons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Secretary NameMr Alan George Simons
NationalityBritish
StatusClosed
Appointed02 June 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,457
Cash£999
Current Liabilities£335,338

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 March 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
(1 page)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Statement of affairs with form 4.19 (9 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Statement of affairs with form 4.19 (9 pages)
27 August 2008Registered office changed on 27/08/2008 from unit 5 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
27 August 2008Registered office changed on 27/08/2008 from unit 5 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Registered office changed on 13/11/07 from: suites 17 and 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 November 2007Registered office changed on 13/11/07 from: suites 17 and 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Return made up to 20/05/07; no change of members (7 pages)
27 July 2007Return made up to 20/05/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
9 August 2006Return made up to 20/05/06; full list of members (7 pages)
9 August 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Registered office changed on 22/08/05 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
22 August 2005Registered office changed on 22/08/05 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 May 2005Registered office changed on 27/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)