Company NameG & W Electrical Contractors Limited
Company StatusDissolved
Company Number07848396
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Jody Germeney
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Sandy Crescent
Littleport
Ely
Cambridgeshire
CB6 1LP
Director NameMr Edward Wilson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address22 School Lane
Keddington
Haverhill
Suffolk
CB9 7NG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed15 November 2011(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Edward Wilson
50.00%
Ordinary
1 at £1Jody Germeney
50.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£28,141
Current Liabilities£57,217

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
11 November 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
11 November 2013Director's details changed for Mr Edward Wilson on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Edward Wilson on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Edward Wilson on 8 November 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 April 2013Director's details changed for Mr Jody Germeney on 12 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Jody Germeney on 12 April 2013 (2 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr Jody Gerreney on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Jody Gerreney on 22 November 2011 (2 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)