Founded in 2000, Wills Electrical Ltd are based in Bolton, it has a status of "Dissolved". We don't currently know the number of employees at this business. The organisation has 4 directors listed as O'brien, James Anthony, Monk, Jason Dean, Pih, Andrew John, Wills, John Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, James Anthony | 11 July 2000 | - | 1 |
MONK, Jason Dean | 01 October 2011 | 10 May 2013 | 1 |
PIH, Andrew John | 01 October 2011 | 21 June 2013 | 1 |
WILLS, John Andrew | 11 July 2000 | 06 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 October 2018 | |
LIQ14 - N/A | 10 July 2018 | |
LIQ03 - N/A | 28 March 2018 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2017 | |
AD01 - Change of registered office address | 04 February 2016 | |
RESOLUTIONS - N/A | 01 February 2016 | |
4.20 - N/A | 01 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 February 2016 | |
MR01 - N/A | 29 July 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA01 - Change of accounting reference date | 02 December 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
SH03 - Return of purchase of own shares | 10 January 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
SH06 - Notice of cancellation of shares | 06 January 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
SH06 - Notice of cancellation of shares | 11 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 31 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AP01 - Appointment of director | 03 October 2011 | |
AP01 - Appointment of director | 03 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
RESOLUTIONS - N/A | 30 October 2008 | |
123 - Notice of increase in nominal capital | 30 October 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
363a - Annual Return | 02 August 2007 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
AA - Annual Accounts | 15 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2005 | |
363a - Annual Return | 27 October 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 21 September 2004 | |
DISS40 - Notice of striking-off action discontinued | 18 November 2003 | |
363s - Annual Return | 14 November 2003 | |
363s - Annual Return | 14 November 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2003 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 29 January 2002 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
NEWINC - New incorporation documents | 11 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2015 | Outstanding |
N/A |
Legal charge | 16 July 2009 | Outstanding |
N/A |