Company NameB.N.O.S. Electronics Limited
DirectorHoward Alfred Buckenham
Company StatusDissolved
Company Number01828416
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Howard Alfred Buckenham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Lodge Larks Lane
Great Waltham
Chelmsford
Essex
CM3 1AD
Director NameAndrew Sharpe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 January 1995)
RoleElectrical Engineer
Correspondence Address14 Mount Pleasant Cottages
Debden Road
Saffron Walden
Essex
CB11 4AE
Secretary NameAndrew Sharpe
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 January 1995)
RoleCompany Director
Correspondence Address14 Mount Pleasant Cottages
Debden Road
Saffron Walden
Essex
CB11 4AE
Secretary NameMr Paul David Camp
NationalityBritish
StatusResigned
Appointed23 January 1995(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarrards Church Hill
Radwinter
Saffron Walden
Essex
CB10 2SX

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,733
Current Liabilities£336,965

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2006Dissolved (1 page)
31 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
28 June 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2003Statement of affairs (6 pages)
27 June 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Registered office changed on 28/05/03 from: mill lane stebbing dunmow essex CM6 3SL (1 page)
19 May 2003Secretary resigned (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 1997£ ic 75000/20000 31/01/97 £ sr 55000@1=55000 (1 page)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 April 1993Ad 17/02/93--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
1 February 1992Ad 22/01/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)