Company NameElectro-Voice Products Limited
DirectorsBetty Jones and Roy Roberts
Company StatusDissolved
Company Number00486073
CategoryPrivate Limited Company
Incorporation Date6 September 1950(73 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Betty Jones
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(41 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address4 Old House Court
Wexham
Slough
Berkshire
SL3 6LN
Director NameMr Roy Roberts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(41 years after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence Address33 Blackhorse Avenue
Chesham
Buckinghamshire
HP5 1QU
Secretary NameMrs Betty Jones
NationalityBritish
StatusCurrent
Appointed22 May 1992(41 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address4 Old House Court
Wexham
Slough
Berkshire
SL3 6LN
Director NameMr Kenneth Jones
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address4 Old House Court
Wexham
Slough
Berkshire
SL3 6LN
Secretary NameMr Kenneth Jones
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address4 Old House Court
Wexham
Slough
Berkshire
SL3 6LN

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,454
Cash£30
Current Liabilities£106,528

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
17 May 2000Statement of affairs (10 pages)
17 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 May 2000Appointment of a voluntary liquidator (2 pages)
28 April 2000Registered office changed on 28/04/00 from: unit 8 olds close watford WD1 8RU (1 page)
17 November 1999Return made up to 22/09/99; no change of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 December 1998Return made up to 22/09/98; full list of members (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 October 1998Registered office changed on 02/10/98 from: maple cross, ind estate denham way rickmansworth herts. WD3 2RX (1 page)
22 January 1998Return made up to 22/09/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 November 1996Return made up to 22/09/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Return made up to 22/09/95; full list of members (6 pages)