Crowborough
East Sussex
TN6 1QL
Director Name | Jezel Patricia Hardern |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennington House 115 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Eurodis Electron Plc (Corporation) |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Status | Closed |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 28 November 2014) |
Correspondence Address | Electron House 43 London Road Reigate Surrey RH2 9PW |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Ainsworth House Bury New Road Bolton Lancashire BL2 6QQ |
Director Name | Mr John Harlow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 7 The Harridge Rochdale Lancs OL12 7UX |
Director Name | Mr David Keith Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Green Lane Great Lever Bolton Lancashire BL3 2EF |
Director Name | Mr Colin McNulty |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Keable Road Wrecclesham Farnham Surrey GU10 4PW |
Director Name | John Perfect |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 50 Broom Way Westhoughton Bolton Lancashire BL5 3TZ |
Director Name | David Ian Cowe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 60 Blackhill Lane Knutsford Cheshire WA16 0EQ |
Secretary Name | Mr David Keith Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Green Lane Great Lever Bolton Lancashire BL3 2EF |
Secretary Name | David Ian Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 60 Blackhill Lane Knutsford Cheshire WA16 0EQ |
Director Name | Mr Nicholas Andrew Ridings |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firwood Cottage Mottram Road Alderley Edge Cheshire SK9 7DW |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firwood Cottage Mottram Road Alderley Edge Cheshire SK9 7DW |
Director Name | Mr Steven Paul Swayne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzebank 21 The Chase Reigate Surrey RH2 7DJ |
Director Name | Gregor Euan Nicol |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 5 Southgate Harwood Bolton Lancashire BL2 3HD |
Director Name | Carolyn Jane Watkins |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 125 Mornington Crescent Nuthall Nottingham NG16 1QQ |
Director Name | Stuart Yates |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(33 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Mr Nicholas John Jefferies |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield High Park Avenue, East Horsley Leatherhead Surrey KT24 5DF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,592,000 |
Gross Profit | £3,350,000 |
Net Worth | £1,007,000 |
Cash | £17,358,000 |
Current Liabilities | £26,042,000 |
Latest Accounts | 31 May 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (20 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 19 May 2014 (20 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 19 May 2013 (16 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (16 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (19 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (19 pages) |
24 May 2011 | Insolvency:notice of vacation of office by administrator, nicholas james dargan on 06/05/2011, received 19/05/2011. (15 pages) |
20 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
4 May 2011 | Notice of extension of period of Administration (1 page) |
2 March 2011 | Administrator's progress report to 25 January 2011 (13 pages) |
9 September 2010 | Administrator's progress report to 25 July 2010 (12 pages) |
17 February 2010 | Administrator's progress report to 25 January 2010 (13 pages) |
23 October 2009 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Administrator's progress report to 25 July 2009 (12 pages) |
17 February 2009 | Administrator's progress report to 25 January 2009 (12 pages) |
28 October 2008 | Notice of extension of period of Administration (1 page) |
15 August 2008 | Administrator's progress report to 25 July 2008 (12 pages) |
17 February 2008 | Administrator's progress report (12 pages) |
17 January 2008 | Notice of extension of period of Administration (1 page) |
20 August 2007 | Administrator's progress report (12 pages) |
17 April 2007 | Notice of extension of period of Administration (1 page) |
20 February 2007 | Administrator's progress report (12 pages) |
17 August 2006 | Administrator's progress report (23 pages) |
13 July 2006 | Notice of extension of period of Administration (1 page) |
16 February 2006 | Administrator's progress report (54 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: electron house 43 london road reigate surrey RH2 9PW (1 page) |
29 September 2005 | Result of meeting of creditors (2 pages) |
7 September 2005 | Statement of administrator's proposal (53 pages) |
25 August 2005 | Statement of affairs (6 pages) |
5 August 2005 | Appointment of an administrator (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
21 September 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Full accounts made up to 31 May 2004 (15 pages) |
11 May 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 May 2003 (18 pages) |
12 September 2003 | Particulars of mortgage/charge (10 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Auditor's resignation (1 page) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Full accounts made up to 31 May 2002 (18 pages) |
14 February 2003 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
14 August 2002 | Company name changed eurodis hb electronics LIMITED\certificate issued on 14/08/02 (2 pages) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lever street bolton lancashire BL3 6BJ (1 page) |
30 July 2002 | Location of register of members (1 page) |
29 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
30 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
20 January 2001 | Director resigned (1 page) |
27 November 2000 | Return made up to 04/10/00; full list of members (10 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: reigate hill house reigate hill reigate surrey RH2 9NG (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: lever st bolton lancashire BL3 6BJ (1 page) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | New director appointed (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
21 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
4 March 1999 | New director appointed (2 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Return made up to 04/10/98; no change of members
|
21 October 1998 | Director's particulars changed (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
29 June 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (2 pages) |
29 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
31 October 1996 | Return made up to 04/10/96; full list of members
|
20 October 1996 | Director resigned (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Director resigned (2 pages) |
29 December 1995 | Company name changed hb electronics LIMITED\certificate issued on 01/01/96 (4 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Full accounts made up to 31 May 1995 (16 pages) |
11 October 1995 | Return made up to 04/10/95; full list of members
|
30 December 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1989 | Particulars of mortgage/charge (3 pages) |
13 November 1989 | Particulars of mortgage/charge (7 pages) |
9 November 1989 | Particulars of mortgage/charge (8 pages) |
16 March 1989 | Particulars of mortgage/charge (3 pages) |
30 December 1986 | Particulars of mortgage/charge (3 pages) |
26 May 1967 | Certificate of incorporation (1 page) |