Company NameChelmsford Electrical Wholesalers Limited
DirectorsRonald William Locker and Martin Leonard Rand
Company StatusDissolved
Company Number02154579
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Ronald William Locker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressHydewood Maldon Road
Danbury
Chelmsford
CM3 4LZ
Director NameMr Martin Leonard Rand
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Wholesaler
Correspondence Address35 Moray Way
Rise Park
Romford
Essex
RM1 4YL
Secretary NameShamoon Yusufali
NationalityTanzanian
StatusCurrent
Appointed30 June 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address11 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ER
Secretary NameMrs Christine Lesley Locker
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressHydewood Maldon Road
Danbury
Chelmsford
Essex
CM3 4LZ

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 January 1999Dissolved (1 page)
16 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
27 February 1996Registered office changed on 27/02/96 from: cumberland house 24-28 baxter anenue southend-on-sea essex SS2 6HZ (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)