Company NameElectrex Limited
Company StatusDissolved
Company Number01373684
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Roger Vincent Askey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1993(15 years after company formation)
Appointment Duration19 years, 4 months (closed 30 October 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Lakeside Mews
Fieldside Thorne
Doncaster
South Yorkshire
DN8 4AA
Director NameMr Edwin Beswick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1995(16 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 30 October 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomside Place
Larbert
Stirlingshire
FK5 3EF
Scotland
Director NameJohn Nigel Stephens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2000(22 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 30 October 2012)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
81 Northfield Road
Ringwood
Hampshire
BH24 1LT
Secretary NameBrenda Anne Ackerman
NationalityBritish
StatusClosed
Appointed30 November 2001(23 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenchley
Ockham Road North
East Horsley
Surrey
KT24 6NU
Director NameMr Frederick John Gardiner
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1993)
RoleRetired Engineering Director
Correspondence Address14 Brampton Avenue
Hall Green
Birmingham
West Midlands
B28 9LG
Director NameMr David Coburn Latch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 1994)
RoleElectrical Design Engineer
Correspondence Address9 Barton Road
Sidcup
Kent
DA14 5LU
Director NameMr Frederick William Price
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2000)
RoleRetired Technical Sales Representative
Country of ResidenceEngland
Correspondence Address8 Glenmore Road
Welling
Kent
DA16 3BE
Director NameMr Alexander Robertson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 March 1992)
RoleRetired Personnel & Training Officer
Correspondence AddressRose Mount Bliss Lane
Flore
Northampton
Northamptonshire
NN7 4LJ
Director NameMr Derek Roy Booth
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1997)
RoleSales Manager
Correspondence Address15 Springfield Lane
Fordhouses
Wolverhampton
West Midlands
WV10 6PU
Director NameMr Cyril Royle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 1999)
RoleContracts Engineer
Correspondence Address40 Painter Wood
Billington
Blackburn
Lancashire
BB7 9JD
Director NameMr Walter Balmford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 14 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarr Pound Farm
Pinfold Lane, Aldridge
Walsall
WS9 0QT
Director NameMr Richard Eric Maurice Steward
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2000)
RoleRetired
Correspondence Address21 Trosley Road
Belvedere
Kent
DA17 6LR
Secretary NameMr Robin Arthur Emmings
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address18 Weston Lea
West Horsley
Leatherhead
Surrey
KT24 6LG
Director NameJohn Nigel Stephens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1999)
RoleEstates Manager (NHS Trust)
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
81 Northfield Road
Ringwood
Hampshire
BH24 1LT
Director NameBryan Francis Mackie
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration17 years, 8 months (resigned 04 March 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wells Green Road
Solihull
West Midlands
B92 7PE
Director NameMr Leonard John Campion Hartley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1995)
RoleRetired Project Engineer
Correspondence Address26 New Road
Tadley
Basingstoke
Hampshire
RG26 6LA
Director NameErnest Cyril Paul Diggory
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1999)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRannoch
72 Seafield Avenue
Great Crosby
Liverpool
L23 0TQ
Director NameMr Roy Sidney Stewart Duke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1996)
RoleElectrical Engineer
Correspondence Address19 Park Hill Road
Wallington
Surrey
SM6 0SD
Director NameMr Harold Brown
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1999)
RoleElectrical Engineer
Correspondence Address4 Roundway
Bramhall
Stockport
Cheshire
SK7 1DG
Director NameMr Leonard Albert Bishop
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1996)
RoleElectrical Engineer
Correspondence Address19 Bankside
South Croydon
Surrey
CR2 7BL
Director NameMr Colin Edward Allchin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1999)
RoleBuilding Services Engineer
Correspondence Address12 Belvedere Close
Teddington
Middlesex
TW11 0NT
Director NameJohn Albert Poetz
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 1999)
RoleRetired
Correspondence AddressPoetz Corner
4 Rossiter Road
North Lancing
West Sussex
BN15 0EP
Director NameBrian Judge
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1999)
RoleEngineer
Correspondence Address43 Wilderness Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9XD
Director NameMr William John Laurence Brophy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 1999)
RoleEngineer
Country of ResidenceIreland
Correspondence Address68 Beech Park
Lucan
County Dublin
Irish
Director NameMr Denis Charles Albert Willoughby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 1999)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address47 Medusa Road
Catford
London
SE6 4JW
Director NameChristopher Crane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 September 2006)
RoleElectrical Engineer
Correspondence Address123 Constance Avenue
Stoke On Trent
Staffordshire
ST4 8TE
Secretary NameDianne Colleen Rendall
NationalityBritish
StatusResigned
Appointed09 February 2001(22 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address27 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr David Alan Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirling House
Gilberts Drive, East Dean
East Sussex
BN20 0DL

Location

Registered Address35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,513
Cash£2,705
Current Liabilities£1,216

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(6 pages)
17 February 2012Termination of appointment of Bryan Mackie as a director (1 page)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(6 pages)
17 February 2012Termination of appointment of Bryan Francis Mackie as a director on 4 March 2011 (1 page)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Termination of appointment of Walter Balmford as a director (1 page)
21 January 2011Termination of appointment of Walter Balmford as a director (1 page)
10 January 2011Registered office address changed from Crossway House 97 St. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page)
10 January 2011Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
10 January 2011Registered office address changed from Crossway House 97 st. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
10 January 2011Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 December 2007Return made up to 03/12/07; full list of members (3 pages)
13 December 2007Return made up to 03/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
5 March 2007Return made up to 03/12/06; full list of members (3 pages)
5 March 2007Return made up to 03/12/06; full list of members (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
9 September 2005Registered office changed on 09/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page)
9 September 2005Registered office changed on 09/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page)
6 September 2005Registered office changed on 06/09/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
6 September 2005Registered office changed on 06/09/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
28 June 2005Full accounts made up to 30 September 2004 (12 pages)
28 June 2005Full accounts made up to 30 September 2004 (12 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
6 December 2004Return made up to 03/12/04; full list of members (9 pages)
6 December 2004Return made up to 03/12/04; full list of members (9 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
16 December 2003Return made up to 03/12/03; full list of members (9 pages)
16 December 2003Return made up to 03/12/03; full list of members (9 pages)
12 February 2003Full accounts made up to 30 September 2002 (9 pages)
12 February 2003Full accounts made up to 30 September 2002 (9 pages)
11 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2002Return made up to 03/12/02; full list of members (9 pages)
2 October 2002Full accounts made up to 30 September 2001 (9 pages)
2 October 2002Full accounts made up to 30 September 2001 (9 pages)
12 August 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 August 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
29 April 2002Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page)
29 April 2002Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Return made up to 03/12/01; full list of members (8 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Return made up to 03/12/01; full list of members (8 pages)
5 December 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
18 December 2000Return made up to 03/12/00; full list of members (8 pages)
18 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
21 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 03/12/99; full list of members (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 December 1998Return made up to 03/12/98; full list of members (10 pages)
22 December 1998Return made up to 03/12/98; full list of members (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Secretary's particulars changed (1 page)
30 December 1996Return made up to 03/12/96; no change of members (8 pages)
30 December 1996Return made up to 03/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
15 December 1995Return made up to 03/12/95; full list of members (10 pages)
15 December 1995Return made up to 03/12/95; full list of members (10 pages)
15 September 1995Full accounts made up to 31 December 1994 (9 pages)
15 September 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 June 1978Incorporation (17 pages)
15 June 1978Incorporation (17 pages)