Company NameTungsten Electric Co Limited
Company StatusDissolved
Company Number00548578
CategoryPrivate Limited Company
Incorporation Date2 May 1955(69 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMatthew Chaloner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(49 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton
York Lane Langho
Blackburn
Lancashire
BB6 8EH
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed11 December 2007(52 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMervyn Element
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1993)
RoleMetallurgist
Correspondence Address3 Wyre Brook Orchard
Newnham Bridge
Tenbury Wells
Worcestershire
WR15 8JD
Director NameChristopher Fletcher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 August 2004)
RoleMetallurgist
Correspondence AddressWants Green Farm
Wants Green
Broadwas
Worcestershire
WR6 5NU
Director NameMr George Russell Govan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Brookfield Road
Churchdown
Gloucester
Gloucestershire
GL3 2PG
Wales
Director NamePaul Richard Sandford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Howle Hill
Ross On Wye
Herefordshire
HR9 5ST
Wales
Director NameMr Paul Christopher Sandom
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address14 Campion Drive
Malvern
Worcestershire
WR14 3SP
Secretary NameMr Paul Christopher Sandom
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address14 Campion Drive
Malvern
Worcestershire
WR14 3SP
Secretary NameAnthony John Toseland
NationalityBritish
StatusResigned
Appointed28 October 1993(38 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address23 Beacon Road
Sutton Coldfield
West Midlands
B73 5ST
Director NameAnthony John Toseland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2000)
RoleAccountant
Correspondence Address23 Beacon Road
Sutton Coldfield
West Midlands
B73 5ST
Secretary NameMatthew Chaloner
NationalityBritish
StatusResigned
Appointed06 April 2000(44 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address27 Kestrel Crescent
Droitwich
Worcestershire
WR9 7HH
Secretary NameSylvie Rosina Hood
NationalityBritish
StatusResigned
Appointed07 November 2003(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2007)
RoleCompany Director
Correspondence Address59 Cross Street
Tenbury Wells
Worcestershire
WR15 8EF

Location

Registered AddressUnit C Helville Court
Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
8 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 August 2006Return made up to 27/07/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
16 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
10 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (1 page)
6 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Particulars of mortgage/charge (5 pages)
29 January 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999Return made up to 27/07/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 September 1998 (15 pages)
4 September 1998Return made up to 27/07/98; full list of members (4 pages)
4 June 1998Full accounts made up to 30 September 1997 (15 pages)
3 October 1997New director appointed (2 pages)
22 August 1997Return made up to 27/07/97; no change of members (7 pages)
22 August 1997Declaration of assistance for shares acquisition (5 pages)
14 August 1997Particulars of mortgage/charge (6 pages)
20 January 1997Full accounts made up to 30 September 1996 (15 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Full accounts made up to 31 December 1995 (15 pages)
4 August 1995Return made up to 27/07/95; full list of members (10 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)