Company NameSalford Electrical Instruments Limited
Company StatusDissolved
Company Number00112599
CategoryPrivate Limited Company
Incorporation Date8 November 1910(113 years, 6 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(89 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 25 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed11 August 2000(89 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 25 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(109 years, 5 months after company formation)
Appointment Duration3 years (closed 25 April 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(80 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 1993)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameNigel William Smallshaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(80 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1991)
RoleFinance Director
Correspondence Address16 Stainburn Close
Shevington
Wigan
Lancashire
WN6 8DY
Secretary NameNigel William Smallshaw
NationalityBritish
StatusResigned
Appointed29 August 1991(80 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address16 Stainburn Close
Shevington
Wigan
Lancashire
WN6 8DY
Director NameMr Anthony William Warren
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(81 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleGroup Finance Director
Correspondence AddressGreystones
Preston
Cirencester
Gloucestershire
GL7 5PR
Wales
Secretary NameMr John Ferris Watkins
NationalityBritish
StatusResigned
Appointed27 January 1992(81 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 1992)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMr Graham Parker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Secretary NameMr Graham Parker
NationalityBritish
StatusResigned
Appointed15 December 1992(82 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Director NameBrian Graham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1993(82 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressChateauvin
Church Road Grafham
Huntingdon
Cambridgeshire
PE18 0BB
Director NameArthur Joseph McGivern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(82 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence Address41 Foxhills
Goldsworth Park
Woking
Surrey
GU12 3LT
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(82 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed14 September 1993(82 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(83 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo16
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(84 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2000)
RoleCS
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(88 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBae Systems 6 Carlton Gardens
London
SW1Y 5AD
Director NameColin James Musgrave
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(89 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 20 December 2013)
RoleSolicitor
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2023Final Gazette dissolved following liquidation (1 page)
25 January 2023Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-11
(1 page)
27 May 2022Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 10 Fleet Place London EC4M 7RB on 27 May 2022 (2 pages)
27 May 2022Declaration of solvency (5 pages)
27 May 2022Appointment of a voluntary liquidator (3 pages)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 June 2021Director's details changed for Mr David Stanley Parkes on 28 May 2021 (2 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 April 2020Appointment of Miss Ann-Louise Holding as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Peter John Lynas as a director on 31 March 2020 (1 page)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2016Director's details changed for Mr. Peter John Lynas on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr. Peter John Lynas on 28 June 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(5 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(5 pages)
27 May 2014Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages)
27 May 2014Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 December 2013Termination of appointment of Colin Musgrave as a director (1 page)
20 December 2013Termination of appointment of Colin Musgrave as a director (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 November 2010Statement of company's objects (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
29 October 2009Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
1 August 2005Full accounts made up to 31 December 2004 (10 pages)
1 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 August 2003Full accounts made up to 31 December 2002 (10 pages)
14 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 01/06/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
14 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Return made up to 29/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
11 September 2000Return made up to 29/08/00; full list of members (8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 January 2000Auditor's resignation (1 page)
13 January 2000Auditor's resignation (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
8 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 September 1999Return made up to 29/08/99; full list of members (9 pages)
20 September 1999Return made up to 29/08/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(9 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
3 September 1998Return made up to 29/08/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
3 September 1998Return made up to 29/08/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 September 1997Return made up to 29/08/97; full list of members (6 pages)
16 September 1997Return made up to 29/08/97; full list of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Return made up to 29/08/96; full list of members (6 pages)
4 September 1996Return made up to 29/08/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Return made up to 29/08/95; full list of members (12 pages)
20 September 1995Return made up to 29/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
11 February 1994Full accounts made up to 31 March 1993 (18 pages)
11 February 1994Full accounts made up to 31 March 1993 (18 pages)