Company NameBuntingford Resistance & Electrical Manufacturing Limited
Company StatusDissolved
Company Number01336136
CategoryPrivate Limited Company
Incorporation Date27 October 1977(46 years, 6 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Constance Gladys Page
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleSecretary
Correspondence Address92 Mobbsbury Way
Stevenage
Hertfordshire
SG2 0HZ
Director NameMr James Frederick Page
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleElectronic Engineer
Correspondence Address92 Mobbsbury Way
Stevenage
Hertfordshire
SG2 0HZ
Secretary NameMrs Constance Gladys Page
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address92 Mobbsbury Way
Stevenage
Hertfordshire
SG2 0HZ
Director NameGlenys Pargeter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address42 Checker Street
Kings Lynn
Norfolk
PE30 5AS

Location

Registered AddressC/O Thurston Watts & Co
39/41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£92,890
Gross Profit£45,036
Net Worth£4,075
Current Liabilities£20,096

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
9 August 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 31 October 2000 (8 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 October 1999 (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
16 July 1997Return made up to 06/06/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 October 1995 (9 pages)
11 September 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
(4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)