Company NameBig Electrical Limited
Company StatusDissolved
Company Number07654387
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Gillwald
Date of BirthAugust 1985 (Born 38 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address19 Scott Road
Oxford
OX2 7TD
Secretary NameBarry Gillwald
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Scott Road
Oxford
OX2 7TD
Secretary NameMrs Jacqualine Gillwald
StatusResigned
Appointed01 February 2014(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2015)
RoleCompany Director
Correspondence Address13 Swingate Avenue
Cliffe
Rochester
Kent
ME3 7QZ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£63,573
Cash£16,401
Current Liabilities£98,684

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 17 February 2017 (2 pages)
22 March 2016Liquidators' statement of receipts and payments to 9 March 2016 (8 pages)
22 March 2016Liquidators statement of receipts and payments to 9 March 2016 (8 pages)
25 March 2015Registered office address changed from 57 Binney Road Allhallows Rochester Kent ME3 9PL England to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 March 2015 (1 page)
23 March 2015Statement of affairs with form 4.19 (7 pages)
23 March 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Termination of appointment of Jacqualine Gillwald as a secretary on 21 January 2015 (1 page)
16 September 2014Registered office address changed from 6 Goodwin Road Cliffe Woods Rochester Kent ME3 8HR to 57 Binney Road Allhallows Rochester Kent ME3 9PL on 16 September 2014 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Appointment of Mrs Jacqualine Gillwald as a secretary (2 pages)
6 September 2013Registered office address changed from 19 Scott Road Oxford OX2 7TD England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 19 Scott Road Oxford OX2 7TD England on 6 September 2013 (1 page)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2011Incorporation (21 pages)