Company NameWoodway Electrical Services Ltd
Company StatusDissolved
Company Number06579731
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesWoodway Electrical Services Ltd and Evans & Peck Electrical Solutions Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terence Allen Peck
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address61 Wood Way
Great Notley
Braintree
Essex
CM77 7JS
Secretary NameMrs Tracey Peck
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Wood Way
Great Notley
Braintree
Essex
CM77 7JS

Location

Registered Address2nd-3rd Floor 3a Tindal Square
Chelmsford
Essex
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

900 at £1Mr Terence Allen Peck
90.00%
Ordinary
100 at £1Mrs Tracey Peck
10.00%
Ordinary

Financials

Year2014
Net Worth£1,029
Cash£1,419
Current Liabilities£4,255

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 May 2012Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 17 November 2011 (1 page)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 April 2011Company name changed evans & peck electrical solutions LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Company name changed evans & peck electrical solutions LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed woodway electrical services LTD\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed woodway electrical services LTD\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Registered office address changed from 2 Upper Millfield Great Dunmow Essex CM6 1ER on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 2 Upper Millfield Great Dunmow Essex CM6 1ER on 28 May 2010 (1 page)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
21 May 2008Director's change of particulars / terry peck / 21/05/2008 (2 pages)
21 May 2008Director's change of particulars / terry peck / 21/05/2008 (2 pages)
21 May 2008Secretary's change of particulars / tracey peck / 21/05/2008 (2 pages)
21 May 2008Secretary's change of particulars / tracey peck / 21/05/2008 (2 pages)
29 April 2008Incorporation (17 pages)
29 April 2008Incorporation (17 pages)