About

Registered Number: 04031517
Date of Incorporation: 11/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2018 (5 years and 5 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Legal charge 16 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.