Company NameThe Electronics Examination Board
Company StatusDissolved
Company Number00559393
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 1955(68 years, 4 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Hugh Peltor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration14 years (closed 13 December 2005)
RoleCompany Director
Correspondence Address25 Knollmead
Calcot
Reading
Berkshire
RG3 7DQ
Director NameDerek Bernard Yates
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(38 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 13 December 2005)
RoleRetired
Correspondence Address27 Tufnail Road
Dartford
Kent
DA1 1TP
Secretary NamePeter Frederick Wason
NationalityBritish
StatusClosed
Appointed01 April 1998(42 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address99 The Avenue
Fareham
Hampshire
PO14 3DJ
Director NameMichael Paul Floodgate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(43 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2005)
RoleExecutive
Correspondence Address18 Beaufort Way
Bedford
Bedfordshire
MK41 7XQ
Director NameMr Alan Douglas Gray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(43 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2005)
RoleFurther Education
Country of ResidenceEngland
Correspondence Address1 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameChristopher Heredia
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(43 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2005)
RoleTechnical Operations Manager
Correspondence Address120 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameMr Graham Charles Oliver
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(46 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow
185 Sutton Road
Shrewsbury
Shropshire
SY2 6QT
Wales
Director NamePeter James Whitebrook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(47 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2005)
RoleLecturer Education
Correspondence Address30 Silver Tree Close
Chatham
Kent
ME5 9ST
Director NameBrian Stanley White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 1999)
RoleChief Engineer
Correspondence Address1 Rooks Hill Cottages
Bramley
Guildford
Surrey
GU5 0LX
Director NameMr Richard Morris Trim
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 1999)
RoleManaging Director
Correspondence Address17 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameRonald Walter Tansley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 April 1992)
RoleEducation And Training Consultant
Correspondence Address15 Honeywood Avenue
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr Frederick Louis Arthur Robins
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address59 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 2JF
Director NameMr John Barry Pattison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 October 2001)
RoleProprietor Metrovision
Correspondence Address13 Larch Way
Ferndown
Dorset
BH22 9SS
Director NameMr Sydney Hetherington
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 January 1992)
RoleManaging Director
Correspondence Address1 Hopkins Road
Coventry
West Midlands
CV6 1BD
Director NameBernard Anthony Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleOperations Manager Services & Commercial
Correspondence Address2 Hafod Mews
Ponthir
Newport
Gwent
NP6 1PY
Wales
Director NameDavid John Blackshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 February 1992)
RoleTechnical Support Manager
Correspondence Address30 Ranelagh Gardens
Newport Pagnell
Buckinghamshire
MK16 0JP
Director NameMr Michael John Trevor Buck
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 1999)
RoleSenior Partner Chase Park Trai
Correspondence Address78 Windmill Hill
Enfield
Middlesex
EN2 7AY
Secretary NameAlan Charles Gingell
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Coach House
1a The Grange Wimbledon
London
SW19 4PT
Director NameMr Alan Douglas Gray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(36 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1994)
RoleHead Of Dept Of Electronics & Engineering Technolo
Country of ResidenceEngland
Correspondence Address1 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameKeith Charles Payne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleTstrategic & Technical Support
Correspondence Address1 Elizabeth Court
St Ives
Huntingdon
Cambridgeshire
PE17 4BQ
Director NameBruno Pino
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1995(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1996)
RoleTechnical Services Director
Correspondence AddressSand Rock House
2 Tower Road North
Wirral
Merseyside
L60 6RT
Director NameDr Alberto Pedinelli
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1996(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1999)
RoleManaging Director
Correspondence Address76 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr Anthony James Tye
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(42 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 October 2000)
RoleHuman Resources Director
Correspondence AddressEastbury Manor
Orchard End
Lower Broadheath
Worcs
Wr2
Director NamePeter John Murtagh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(43 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2000)
RoleVice President Floorcare Produ
Correspondence Address5 Deaconsbank Grove
Deaconsbank
Glasgow
G46 7UT
Scotland
Director NamePeter William Henry Carver
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(44 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2004)
RoleDirector General
Correspondence Address46 Beaconsfield Villas
Brighton
Sussex
BN1 6HD
Director NameBruno Pino
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2001(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2004)
RoleService Director
Country of ResidenceEngland
Correspondence Address19 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HS
Wales
Director NameJohn William Ross
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(45 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 October 2004)
RoleTrng Manager
Correspondence Address18 Bernay Gardens
Milton Keynes
Buckinghamshire
MK15 8QD
Director NameDavid Rowlands
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2004)
RoleManager
Correspondence Address75 Goldsmid Road
Tonbridge
Kent
TN9 2BY
Director NameMichael Anthony Brennan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2001(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2003)
RoleAssessor
Correspondence Address76 Ardlea Road
Artane
Dublin
5
Irish
Director NameMr Andrew Mullen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(45 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 October 2004)
RoleTechnical Product Manager
Country of ResidenceEngland
Correspondence Address4 Reynolds Walk
Chesham
Buckinghamshire
HP5 2LL
Director NamePeter Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 October 2004)
RoleAcademia
Correspondence Address39 Churchill Crescent
Marple
Stockport
Cheshire
SK6 6HL
Director NameJohn Lockey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(47 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 October 2004)
RoleTraining And Development
Country of ResidenceEngland
Correspondence Address8 Dunsdale Road
Holywell
Northumberland
NE25 0NG

Location

Registered AddressSavoy Hill House
Savoy Hill
London
WC2R 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
24 July 2005Full accounts made up to 30 June 2005 (12 pages)
19 July 2005Application for striking-off (2 pages)
15 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Full accounts made up to 31 March 2004 (13 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Annual return made up to 18/11/04 (9 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
18 December 2003New director appointed (2 pages)
17 December 2003Annual return made up to 18/11/03
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2003New director appointed (2 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 March 2003Full accounts made up to 31 March 2002 (13 pages)
18 December 2002Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
14 December 2001Full accounts made up to 31 March 2001 (11 pages)
14 December 2001Annual return made up to 18/11/01
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2000New director appointed (2 pages)
8 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 July 2000Full accounts made up to 31 March 2000 (18 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (11 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Annual return made up to 18/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Full accounts made up to 31 March 1998 (17 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
9 December 1997Annual return made up to 28/11/97
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (19 pages)
9 January 1997New director appointed (2 pages)
2 January 1997Annual return made up to 28/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 1997Full accounts made up to 31 March 1996 (15 pages)
7 December 1995Annual return made up to 28/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1995Full accounts made up to 31 March 1995 (16 pages)
25 May 1995New director appointed (2 pages)