Company NameCescom Electronics Limited
Company StatusDissolved
Company Number00983999
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMichael Joseph Doherty
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address9 Mayflower Close
Nazeing
Waltham Abbey
Essex
EN9 2LA
Director NameRonald James Hopper
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressThe Brew House
Greensted Hall
Ongar
Essex
CM5 9LD
Director NameMr Lee Vernon Wenden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Handsworth Avenue
Highams Park
London
E4 9PJ
Secretary NameMichael Joseph Doherty
NationalityBritish
StatusCurrent
Appointed10 October 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address9 Mayflower Close
Nazeing
Waltham Abbey
Essex
EN9 2LA

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 March 1997Dissolved (1 page)
27 December 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 1996Liquidators statement of receipts and payments (6 pages)
28 May 1996Liquidators statement of receipts and payments (6 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
16 June 1995Liquidators statement of receipts and payments (6 pages)