Company NameWalmore Electronics Limited
Company StatusDissolved
Company Number00540095
CategoryPrivate Limited Company
Incorporation Date3 November 1954(69 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(45 years after company formation)
Appointment Duration7 years, 6 months (closed 01 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(51 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 01 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(44 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 01 May 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameAbdulaziz Kassauali Jetha
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address30 Squires Lane
Finchley
London
N3 2AT
Director NameJohn William Nicholas Medlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(37 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 29 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wing Vines Lane
Hildenborough
Tonbridge
Kent
TN11 9LT
Director NameHenry Thomas Rawlinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleManaging Director
Correspondence AddressMinchin Haupton
Glos
GL6 6AB
Wales
Secretary NameDavid Lloyd Jones
NationalityBritish
StatusResigned
Appointed20 February 1992(37 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address151 Trevelyan Road
Tooting
London
SW17 9LP
Director NameMr Christopher Colin Relf
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleFinance Director
Correspondence AddressNo 1 Oast House
Rede Court Road
Rochester Upon Medway
Kent
ME2 3TG
Secretary NameMr Christopher Colin Relf
NationalityBritish
StatusResigned
Appointed15 September 1992(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleFinance Director
Correspondence AddressNo 1 Oast House
Rede Court Road
Rochester Upon Medway
Kent
ME2 3TG
Director NameMr Andrew Michael Geoffrey Hall-Drinkwater
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(38 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows Fulmer Road
Fulmer
Slough
Berkshire
SL3 6HN
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed23 February 1993(38 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Secretary Of Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(39 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameMr John Duncan Whitworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(39 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1999)
RoleGroup Tresurer
Correspondence AddressWychwood Hamilton Drive
Sunningdale
Berkshire
BL5 9PP
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(45 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(46 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,295,000
Current Liabilities£1,295,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Ad 29/11/06--------- £ si 1295000@1=1295000 £ ic 30000/1325000 (2 pages)
8 December 2006Nc inc already adjusted 29/11/06 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2006Application for striking-off (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
17 January 2005Return made up to 30/12/04; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2004Return made up to 30/12/03; full list of members (10 pages)
1 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 February 2003Director resigned (1 page)
30 January 2003Return made up to 30/12/02; full list of members (6 pages)
15 August 2002Full accounts made up to 31 March 2002 (13 pages)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Return made up to 30/12/00; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Auditor's resignation (4 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 February 2000New director appointed (2 pages)
17 February 2000Return made up to 30/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000New director appointed (2 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
14 April 1999Secretary resigned (1 page)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
3 February 1999Full accounts made up to 4 April 1998 (10 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
7 July 1997Auditor's resignation (1 page)
1 April 1997Full accounts made up to 31 May 1996 (13 pages)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 May 1995 (14 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)