Company NameWired Up Electrical Limited
Company StatusDissolved
Company Number05530971
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Alabaster
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Horace Road
Billericay
Essex
CM11 1LA
Secretary NameAdam Lee
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Argyll Road
Grays
Essex
RM17 5BS

Location

Registered Address1 Horace Road
Billericay
Essex
CM11 1AA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£438
Cash£287

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
22 September 2010Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 22 September 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 February 2010Termination of appointment of Adam Lee as a secretary (1 page)
16 February 2010Termination of appointment of Adam Lee as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 December 2008Return made up to 08/08/08; full list of members (3 pages)
16 December 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 October 2007Return made up to 08/08/07; full list of members (2 pages)
1 October 2007Return made up to 08/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
9 October 2006Return made up to 08/08/06; full list of members (6 pages)
9 October 2006Return made up to 08/08/06; full list of members (6 pages)
8 August 2005Incorporation (9 pages)
8 August 2005Incorporation (9 pages)