About

Registered Number: 05261517
Date of Incorporation: 15/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: 65 St Mary Street, Chippenham, Wiltshire, SN15 3JF

 

Wilts Electrical Services Ltd was founded on 15 October 2004 with its registered office in Wiltshire. The current directors of the business are Sheldon, Lesley Anne, Pantall, Frances Anne, Sheldon, Alan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTALL, Frances Anne 06 April 2007 23 July 2009 1
SHELDON, Alan 15 October 2004 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Lesley Anne 15 October 2004 06 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
AA - Annual Accounts 11 September 2015
AA01 - Change of accounting reference date 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 29 October 2013
MEM/ARTS - N/A 05 July 2013
CERTNM - Change of name certificate 02 July 2013
CONNOT - N/A 02 July 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 August 2012
CH03 - Change of particulars for secretary 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 21 August 2006
287 - Change in situation or address of Registered Office 11 May 2006
363s - Annual Return 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 10 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.