Company NameJohn Elmer Electronics Limited
Company StatusDissolved
Company Number01996853
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed30 January 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 25 August 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(7 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameBrian Steven Schneider
NationalityBritish
StatusClosed
Appointed29 February 1996(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 25 August 1998)
RoleSecretary
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameRobert Ian Gilchrist
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Close
Plumpton Green
East Sussex
BN7 3DA
Director NameMr Douglas George Hawkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1991(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlehouse Farm
Bodle Street
Hailsham
East Sussex
BN27 4UB
Secretary NameMr Ian Edward Stewart May
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherwell 60a Leybourne Park
Kew Gardens
Richmond
Surrey
TW9 3HA

Location

Registered Address2-5 Stedham Place
London
WC1A 1HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
17 January 1997Accounts made up to 30 June 1996 (2 pages)
13 September 1996Return made up to 23/08/96; full list of members (8 pages)
4 June 1996Accounts made up to 30 June 1995 (4 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Return made up to 23/08/95; no change of members
  • 363(287) ‐ Registered office changed on 27/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)