Company NameProfec Technologies Limited
Company StatusDissolved
Company Number00938480
CategoryPrivate Limited Company
Incorporation Date9 September 1968(55 years, 8 months ago)
Dissolution Date1 February 2014 (10 years, 2 months ago)
Previous NameElectronic Techniques ( Anglia) Limited

Business Activity

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

Directors

Secretary NameNina Katariina Sofia Jarvinen
NationalityFinnish
StatusClosed
Appointed06 October 2006(38 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 February 2014)
RoleCompany Director
Correspondence AddressHevonojantie 17
03400
Vihti
Finland
Director NameMr Arthur Thomas Pickering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(41 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Cranleigh Chestnut House
1 Grove Close
Cranleigh
Surrey
GU6 7LR
Director NameMr John Gordon Weaver
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 August 1991)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Fernhill Close
Melton
Woodbridge
Suffolk
IP12 1LB
Director NameJohn Edward Hobin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1993)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 St Martins Green
Trimley St Martin
Ipswich
Suffolk
IP10 0UU
Director NameMr Aubrey Stanley Figgis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 1993)
RoleElectronic Engineer
Correspondence Address17 Brook Lane
Felixstowe
Suffolk
IP11 7EG
Director NameMr David Beer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1993)
RoleMaterials Controller
Correspondence AddressTanglewood
Rectory Lane
Kirton
Suffolk
IP10 0PY
Secretary NameMr John Gordon Weaver
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fernhill Close
Melton
Woodbridge
Suffolk
IP12 1LB
Secretary NameAnthony George Meekings
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressSherwood Valleyview Drive
Rushmere
Ipswich
Suffolk
IP4 5UW
Director NameMr Martin Lambert Butler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 1999)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressLarkshayes
1 Hasketon Road Burgh
Woodbridge
Suffolk
IP13 6PY
Director NameMr James Miller
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleProduction Director
Correspondence Address25 Julius Martin Lane
Soham
Ely
Cambridgeshire
CB7 5EQ
Director NameAnthony George Meekings
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1996)
RoleFinancial Director
Correspondence AddressSherwood Valleyview Drive
Rushmere
Ipswich
Suffolk
IP4 5UW
Director NameMr Kevin McGrane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(24 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 August 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Westley Road
Bury St Edmunds
Suffolk
IP33 3SA
Director NameMr William John Harmsworth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1995)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLittle Cherryhurst Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EE
Director NameIan Derek Prior
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1997)
RoleProduction Director
Correspondence Address5 Quoits Meadow
Stonham Aspal
Stowmarket
Suffolk
IP14 6DE
Director NameRonald Stuart Forwell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressCherry Thatch Hadleigh Heath
Hadleigh
Suffolk
IP7 5NY
Secretary NameRonald Stuart Forwell
NationalityBritish
StatusResigned
Appointed12 September 1996(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressCherry Thatch Hadleigh Heath
Hadleigh
Suffolk
IP7 5NY
Director NameRichard Alan Spicer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressAnerley House The Crescent
West Bergholt
Colchester
Essex
CO6 3DA
Director NameGary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Haddon Close
Rayleigh
Essex
SS6 9EF
Director NameMr Harri Tapani Paananen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed13 September 1999(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressJokikuja 2
Fin-03400
Vihti
Finland
Director NameKimmo Antero Alho
Date of BirthApril 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed16 September 1999(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressJatasalmentie 12c,Fin-00830
Helsinki
Finland
Foreign
Director NameKari Juhani Korander
Date of BirthMay 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed17 September 1999(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressKarjalantie 31,Fin-03400
Vihti
Finland
Foreign
Director NameAnders August Ornmark
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed23 July 2001(32 years, 10 months after company formation)
Appointment Duration4 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressFrankbolevagen 268a
Tenala
10520
Finland
Director NameLeo Valio Heikkinen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed23 July 2001(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressAminnenranta 9b
Espoo
02780
Foreign
Director NameTimo Ilmari Hyvonen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed10 August 2006(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2009)
RolePresident
Correspondence AddressNiittyluhdantie 19
Helsinki
00660
Foreign
Director NameJens Staffan Hansson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2009(40 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 March 2009)
RoleManagement
Correspondence AddressEdsviksvaegen 79
Danderyd
Se-18238
Sweden
Secretary NameJens Staffan Hansson
NationalitySwedish
StatusResigned
Appointed19 February 2009(40 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 March 2009)
RoleManagement
Correspondence AddressEdsviksvaegen 79
Danderyd
Se-18238
Sweden
Secretary NameEversheds East Of England Region (Corporation)
StatusResigned
Appointed23 July 2001(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2005)
Correspondence AddressHolland Court
The Close
Norwich
Norfolk
NR1 4DX
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2006)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.5k at 1Profec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£716,712
Net Worth£324,695
Cash£29,363
Current Liabilities£100,129

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2014Final Gazette dissolved following liquidation (1 page)
1 February 2014Final Gazette dissolved following liquidation (1 page)
1 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2013Return of final meeting in a members' voluntary winding up (15 pages)
1 November 2013Return of final meeting in a members' voluntary winding up (15 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
26 January 2012Liquidators statement of receipts and payments to 14 October 2011 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 October 2011 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 April 2011 (15 pages)
26 January 2012Liquidators statement of receipts and payments to 14 April 2011 (15 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 October 2011 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 April 2011 (15 pages)
13 October 2011Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
5 May 2010Declaration of solvency (4 pages)
5 May 2010Declaration of solvency (4 pages)
29 April 2010Registered office address changed from 10 Betts Avenue Martlesham Heath Ipswich Suffolk IP5 3RH on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 10 Betts Avenue Martlesham Heath Ipswich Suffolk IP5 3RH on 29 April 2010 (1 page)
26 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-15
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2010Appointment of Mr Arthur Thomas Pickering as a director (2 pages)
1 April 2010Appointment of Mr Arthur Thomas Pickering as a director (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
20 July 2009Full accounts made up to 31 December 2007 (17 pages)
20 July 2009Full accounts made up to 31 December 2007 (17 pages)
9 July 2009Return made up to 19/04/08; full list of members (3 pages)
9 July 2009Return made up to 19/04/08; full list of members (3 pages)
9 July 2009Appointment Terminated Director and Secretary jens hansson (1 page)
9 July 2009Appointment terminated director and secretary jens hansson (1 page)
21 April 2009Appointment terminated director timo hyvonen (1 page)
21 April 2009Appointment Terminated Director timo hyvonen (1 page)
9 March 2009Director and secretary appointed jens staffan hansson (2 pages)
9 March 2009Director and secretary appointed jens staffan hansson (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Return made up to 19/04/07; full list of members (7 pages)
26 June 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
9 June 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
18 May 2005Return made up to 19/04/05; full list of members (6 pages)
18 May 2005Return made up to 19/04/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (21 pages)
25 October 2003Full accounts made up to 31 December 2002 (21 pages)
19 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 19/04/03; full list of members (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (22 pages)
10 September 2002Full accounts made up to 31 December 2001 (22 pages)
27 May 2002Return made up to 19/04/02; full list of members (7 pages)
27 May 2002Return made up to 19/04/02; full list of members (7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
25 April 2001Return made up to 19/04/01; full list of members (7 pages)
25 April 2001Return made up to 19/04/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 December 2000 (23 pages)
2 April 2001Full accounts made up to 31 December 2000 (23 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
31 August 2000Company name changed electronic techniques ( anglia) LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed electronic techniques ( anglia) LIMITED\certificate issued on 31/08/00 (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 December 1999 (21 pages)
16 June 2000Full accounts made up to 31 December 1999 (21 pages)
4 May 2000Return made up to 19/04/00; full list of members (8 pages)
4 May 2000Return made up to 19/04/00; full list of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
23 November 1999Auditor's resignation (1 page)
23 November 1999Auditor's resignation (1 page)
4 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 10 betts avenue martlesham heath ipswich suffolk IP5 7RH (1 page)
24 September 1999Registered office changed on 24/09/99 from: 10 betts avenue martlesham heath ipswich suffolk IP5 7RH (1 page)
21 September 1999Full accounts made up to 31 December 1998 (20 pages)
21 September 1999Full accounts made up to 31 December 1998 (20 pages)
5 May 1999Return made up to 19/04/99; full list of members (6 pages)
5 May 1999Return made up to 19/04/99; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (21 pages)
6 July 1998Full accounts made up to 31 December 1997 (21 pages)
11 May 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 1998Return made up to 19/04/98; full list of members (8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (20 pages)
22 August 1997Full accounts made up to 31 December 1996 (20 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
29 April 1997Return made up to 19/04/97; full list of members (6 pages)
29 April 1997Return made up to 19/04/97; full list of members (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
25 November 1996Auditor's resignation (1 page)
25 November 1996Auditor's resignation (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
30 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1996Return made up to 19/04/96; full list of members (7 pages)
24 April 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Full accounts made up to 31 December 1995 (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
21 April 1995Return made up to 19/04/95; full list of members (6 pages)
21 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)