Company NameWilkes Electrical Limited
Company StatusDissolved
Company Number08566668
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Darren Ronald Wilkes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1506 London Road
Leigh-On-Sea
SS9 2UR

Contact

Websitewilkeselectrical.co.uk

Location

Registered Address1506 London Road
Leigh-On-Sea
SS9 2UR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darren Wilkes
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Voluntary strike-off action has been suspended (1 page)
7 January 2019Application to strike the company off the register (3 pages)
25 October 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to 1506 London Road Leigh-on-Sea SS9 2UR on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to 1506 London Road Leigh-on-Sea SS9 2UR on 25 October 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Registered office address changed from 40 Weir Pond Road Rochford Essex SS4 1AH to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 40 Weir Pond Road Rochford Essex SS4 1AH to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 19 September 2016 (1 page)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 40 Weir Pond Road Rochford Essex SS4 1AH on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 40 Weir Pond Road Rochford Essex SS4 1AH on 24 February 2015 (2 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 June 2014 (1 page)
18 July 2013Registered office address changed from 164 Eastwood Road Rayleigh Essex SS6 7LZ England on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 164 Eastwood Road Rayleigh Essex SS6 7LZ England on 18 July 2013 (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)